Uniloc 2017 LLC et al v. Google LLC
Plaintiff: Uniloc 2017 LLC and Uniloc USA, Inc.
Defendant: Google LLC
Petitioner: Uniloc Licensing USA LLC
Not Classified By Court: David Keyzer and Scott Woloson
Case Number: 4:2020cv05340
Filed: August 3, 2020
Court: US District Court for the Northern District of California
Presiding Judge: Yvonne Gonzalez Rogers
Referring Judge: Donna M Ryu
Nature of Suit: Patent
Cause of Action: 35 U.S.C. § 271 Patent Infringement
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on December 23, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 23, 2020 Opinion or Order Filing 302 ORDER of USCA, Appeal is Dismissed, as to #295 Notice of Appeal to the Federal Circuit filed by Uniloc 2017 LLC. (jjbS, COURT STAFF) (Filed on 12/23/2020) Modified on 12/28/2020 (jjbS, COURT STAFF).
November 18, 2020 Opinion or Order Filing 301 NOTICE by Uniloc 2017 LLC (Jacobs, Aaron) (Filed on 11/18/2020)
November 11, 2020 Opinion or Order Filing 300 NOTICE by Uniloc 2017 LLC OF RECENT JUDICIAL ACTION (Attachments: #1 Exhibit A, #2 Exhibit B)(Jacobs, Aaron) (Filed on 11/11/2020)
October 16, 2020 Opinion or Order Filing 299 Supplemental Opposition to Google's Motion to Dismiss filed byUniloc 2017 LLC. (Attachments: #1 Declaration of Kevin Gannon, #2 Exhibit 1, #3 Exhibit 2)(Jacobs, Aaron) (Filed on 10/16/2020) Modified on 10/19/2020 (jjbS, COURT STAFF).
October 9, 2020 Opinion or Order Filing 298 USCA Case Number 2021-1034 Federal Circuit for #295 Notice of Appeal to the Federal Circuit filed by Uniloc 2017 LLC. (cjlS, COURT STAFF) (Filed on 10/9/2020)
October 6, 2020 Opinion or Order Notice of Appeal and related documents emailed to the Federal Circuit. (jmlS, COURT STAFF) (Filed on 10/6/2020)
October 5, 2020 Opinion or Order Filing 297 Transcript of Proceedings held on 09/21/2020, before Judge Gonzalez Rogers. Court Reporter Pamela Batalo Hebel, telephone number 626-688-7509; pamela_batalo-hebel@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (336 in 4:20-cv-05333-YGR) Transcript Order ) Redaction Request due 10/26/2020. Redacted Transcript Deadline set for 11/5/2020. Release of Transcript Restriction set for 1/4/2021. (Batalo, Pam) (Filed on 10/5/2020)
October 2, 2020 Opinion or Order Filing 296 Administrative Motion to File Under Seal Exhibits Accompanying the Parties Filings with Respect to Google Motion to Dismiss filed by Uniloc 2017 LLC. (Attachments: #1 Proposed Order, #2 Declaration of Aaron S. Jacobs, #3 Redacted Exhibit C, #4 SEALED Exhibit C, #5 Redacted Exhibit D, #6 SEALED Exhibit D)(Jacobs, Aaron) (Filed on 10/2/2020) Modified on 10/5/2020 (jjbS, COURT STAFF).
October 1, 2020 Filing 295 NOTICE OF APPEAL to the Federal Circuit by Uniloc 2017 LLC. Filing fee $ 505, receipt number 0971-15011227. Appeal Record due by 11/2/2020. (Jacobs, Aaron) (Filed on 10/1/2020)
September 30, 2020 Filing 294 Costs Taxed in amount of $992.21 against Uniloc 2017 LLC re [292-1] Bill of Costs. (kcS, COURT STAFF) (Filed on 9/30/2020)
September 30, 2020 Opinion or Order Filing 293 ORDER GRANTING STIPULATION OF THE PARTIES REGARDING BILL OF COSTS by Judge Yvonne Gonzalez Rogers granting #292 Stipulation. (kcS, COURT STAFF) (Filed on 9/30/2020)
September 30, 2020 #Electronic filing error. Incorrect event used. [err101].Correct event is "STIPULATION AND PROPOSED ORDER." In the future, please use the correct event.Corrected by Cl erk's Office. No further action is necessary. Re: #292 STIPULATION WITH PROPOSED ORDER Regarding Bill of Costs filed by Uniloc 2017 LLC, Google LLC (jjbS, COURT STAFF) (Filed on 9/30/2020)
September 29, 2020 Filing 292 STIPULATION WITH PROPOSED ORDER Regarding Bill of Costs by Google LLC. and Uniloc 2017 LLC. Objections due by 10/13/2020. (Attachments: #1 Amended Bill of Costs, #2 Declaration of Elizabeth L. Brann, #3 Exhibit 1, #4 Exhibit 2)(Brann, Elizabeth) (Filed on 9/29/2020) Modified on 9/30/2020 (jjbS, COURT STAFF). Modified on 9/30/2020 (jjbS, COURT STAFF).
September 18, 2020 Filing 291 CLERK'S NOTICE: DKT. NO. 290 ENTERED IN ERROR IN THIS ACTION. THIS CASE IS CLOSED. THE 9/21/2020 AT 1:00PM CASE MANAGEMENT CONFERENCE DATE IS VACATED AS TO THIS CASE. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 9/18/2020)
September 18, 2020 Filing 290 CLERKS NOTICE SETTING ZOOM HEARING AS TO THE Initial Case Management Conference set for Monday, 9/21/2020 01:00 PM in these related cases. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at #https://www.cand.uscourts.gov/ygr Please click the link below to join webinars (public hearings). If you are a case participant, you will join as an attendee, then you will be brought into the proceeding by court staff.https://cand-uscourts.zoomgov.com/j/1618764848?pwd=bW03Y2NvV0YrK2FQSkxoMXRxOWprQT09Webinar ID: 161 876 4848Password: 715550Local telephone dial-in:US: +1 (669) 254-5252 or +1 (646) 828-7666International numbers available: https://cand-uscourts.zoomgov.com/u/advFLxrTkxGeneral Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. Initial Case Management Conference set for 9/21/2020 01:00 PM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 9/18/2020)
September 15, 2020 Filing 289 BILL OF COSTS by Google LLC. Objections due by 9/29/2020. (Attachments: #1 Declaration of Elizabeth L. Brann, #2 Exhibit 1, #3 Exhibit 2)(Brann, Elizabeth) (Filed on 9/15/2020)
September 1, 2020 Opinion or Order Filing 288 STIPULATION AND ORDER FOR ENTRY OF FINAL JUDGMENT AND JUDGMENT re #286 STIPULATION WITH PROPOSED ORDER FOR ENTRY OF JUDGMENT filed by Uniloc 2017 LLC, Google LLC. Signed by Judge Yvonne Gonzalez Rogers on 9/1/2020. (fs, COURT STAFF) (Filed on 9/1/2020)
August 28, 2020 Opinion or Order Filing 287 ORDER by Judge Yvonne Gonzalez Rogers granting #283 Motion for Pro Hac Vice as to Andrew T. Dufresne. (fs, COURT STAFF) (Filed on 8/28/2020)
August 28, 2020 Filing 286 STIPULATION WITH PROPOSED ORDER FOR ENTRY OF JUDGMENT filed by Uniloc 2017 LLC. and Google, LLC (Jacobs, Aaron) (Filed on 8/28/2020) Modified on 8/31/2020 (jjbS, COURT STAFF).
August 25, 2020 Opinion or Order Filing 285 ORDER GRANTING MOTION FOR WITHDRAWAL OF POTTER MINTON P.C. by Judge Yvonne Gonzalez Rogers; granting (310) Motion to Withdraw as Attorney. in case 4:20-cv-05334-YGR; granting (278) Motion to Withdraw as Attorney. in case 4:20-cv-05340-YGR; granting (190) Motion to Withdraw as Attorney. in case 4:20-cv-05346-YGR; granting (178) Motion to Withdraw as Attorney. in case 4:20-cv-05343-YGR; granting (178) Motion to Withdraw as Attorney. in case 4:20-cv-05344-YGR; granting (187) Motion to Withdraw as Attorney. in case 4:20-cv-05342-YGR. (fs, COURT STAFF) (Filed on 8/25/2020)
August 25, 2020 Opinion or Order Filing 284 ORDER GRANTING MOTION TO WITHDRAW ETHERIDGE LAW GROUP, PLLC by Judge Yvonne Gonzalez Rogers ;granting (276) Motion to Withdraw as Attorney. in case 4:20-cv-05340-YGR; granting (187) Motion to Withdraw as Attorney. in case 4:20-cv-05346-YGR; granting (177) Motion to Withdraw as Attorney. in case 4:20-cv-05345-YGR; granting (292) Motion to Withdraw as Attorney. in case 4:20-cv-05341-YGR; granting (299) Motion to Withdraw as Attorney. in case 4:20-cv-05339-YGR; granting (176) Motion to Withdraw as Attorney. in case 4:20-cv-05343-YGR; granting (176) Motion to Withdraw as Attorney. in case 4:20-cv-05344-YGR; granting (190) Motion to Withdraw as Attorney. in case 4:20-cv-05342-YGR. (fs, COURT STAFF) (Filed on 8/25/2020)
August 24, 2020 Filing 283 MOTION for leave to appear in Pro Hac Vice Re: Andrew T. Dufresne (Filing fee $ 310, receipt number 0971-14853231) filed by Google LLC. (Attachments: #1 Certificate of Good Standing)(Dufresne, Andrew) (Filed on 8/24/2020) Modified on 8/25/2020 (cjlS, COURT STAFF).
August 24, 2020 Filing 282 NOTICE of Appearance by Dan Levi Bagatell (Bagatell, Dan) (Filed on 8/24/2020)
August 24, 2020 Opinion or Order Filing 281 ORDER GRANTING MOTON TO WITHDRAW AS ATTORNEY AS TO BRIAN KOIDE by Judge Yvonne Gonzalez Rogers ;granting (315) Motion to Withdraw as Attorney. in case 4:20-cv-05334-YGR; granting (279) Motion to Withdraw as Attorney. in case 4:20-cv-05340-YGR; granting (189) Motion to Withdraw as Attorney. in case 4:20-cv-05346-YGR; granting (179) Motion to Withdraw as Attorney. in case 4:20-cv-05345-YGR; granting (294) Motion to Withdraw as Attorney. in case 4:20-cv-05341-YGR; granting (301) Motion to Withdraw as Attorney. in case 4:20-cv-05339-YGR; granting (179) Motion to Withdraw as Attorney. in case 4:20-cv-05343-YGR; granting (313) Motion to Withdraw as Attorney. in case 4:20-cv-05333-YGR; granting (327) Motion to Withdraw in case 4:20-cv-05330-YGR; granting (179) Motion to Withdraw as Attorney. in case 4:20-cv-05344-YGR; granting (192) Motion to Withdraw as Attorney. in case 4:20-cv-05342-YGR. (fs, COURT STAFF) (Filed on 8/24/2020)
August 24, 2020 Filing 280 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Jacobs, Aaron) (Filed on 8/24/2020)
August 14, 2020 Filing 279 MOTION to Withdraw as Attorney BRIAN KOIDE filed by Uniloc 2017 LLC. Responses due by 8/28/2020. Replies due by 9/4/2020. (Attachments: #1 Proposed Order)(Jacobs, Aaron) (Filed on 8/14/2020)
August 13, 2020 Filing 278 MOTION to Withdraw as Attorney Potter Minton, P.C. filed by Google LLC. Responses due by 8/27/2020. Replies due by 9/3/2020. (Attachments: #1 Proposed Order)(Unikel, Robert) (Filed on 8/13/2020) Modified on 8/14/2020 (jjbS, COURT STAFF).
August 13, 2020 Filing 277 Certificate of Interested Entities by Uniloc 2017 LLC identifying Corporate Parent CF Uniloc Holdings LLC for Uniloc 2017 LLC. (Jacobs, Aaron) (Filed on 8/13/2020)
August 13, 2020 Filing 276 MOTION to Withdraw as Attorney ETHERIDGE LAW GROUP, PLLC filed by Uniloc 2017 LLC. Responses due by 8/27/2020. Replies due by 9/3/2020. (Attachments: #1 Proposed Order)(Jacobs, Aaron) (Filed on 8/13/2020)
August 12, 2020 Filing 275 CLERKS NOTICE SETTING CASE MANAGEMENT CONFERENCE IN RELATED CASES. The Court SETs a case management conference for all parties for Monday, September 21, 2020, at 1:00 p.m. PDT. A case management statement is due Monday, September 14, 2020. The Court requests that the parties file one comprehensive statement for all of the Uniloc cases, and include a chart with the proposed dates showing where there is agreement versus disagreement.The Case Management Conference will be held via the Court's Zoom Platform. The Zoom link information will be posted on the docket in advance of the hearing. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 8/12/2020)
August 12, 2020 Filing 274 Certificate of Interested Entities by Google LLC identifying Corporate Parent XXVI Holdings Inc., Holding Company of Google LLC, Corporate Parent Alphabet Inc., Holding Company of XXVI Holdings Inc for Google LLC. Defendant Google LLC's Certification of Interested Entities or Persons (Unikel, Robert) (Filed on 8/12/2020)
August 11, 2020 Opinion or Order Filing 273 ORDER REASSIGNING CASE. Case reassigned to Judge Yvonne Gonzalez Rogers for all further proceedings. Judge Jeffrey S. White no longer assigned to case, Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras. Signed by the Clerk on 8/11/2020. (Attachments: #1 Notice of Eligibility for Video Recording)(anjS, COURT STAFF) (Filed on 8/11/2020)
August 10, 2020 Opinion or Order Filing 272 ORDER RELATING CASES the following cases ARE RELATED to case 4:20-cv-4355-YGR: 3:20-cv-5330-WHO; 3;20-cv-5333-WHA; 4:20-cv-5334-JSW; 5:20-cv-5339-EJD; 4:20-cv-5340-JSW; 5:20-cv-5341-LHK; 3:20-cv-5342-WHO; 3:20-cv-5343-VC; 4:20-cv-5344-JST; 5:20-5345-EJD; 4:20-5346-JST. Signed by Judge Yvonne Gonzalez Rogers on 8/10/2020. (fs, COURT STAFF) (Filed on 8/10/2020)
August 7, 2020 Opinion or Order Filing 271 ORDER SETTING CASE MANAGEMENT CONFERENCE AND REQUIRING JOINT CASE MANAGEMENT CONFERENCE STATEMENT. Signed by Judge Jeffrey S. White on 8/7/20. Joint Case Management Statement due by 10/30/2020. Initial Case Management Conference set for 11/6/2020 11:00 AM. (jjoS, COURT STAFF) (Filed on 8/7/2020)
August 7, 2020 Opinion or Order Filing 270 ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Jeffrey S. White for all further proceedings. Magistrate Judge Donna M. Ryu no longer assigned to case, Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras. Signed by the Clerk on 8/7/2020. (Attachments: #1 Notice of Eligibility for Video Recording)(anjS, COURT STAFF) (Filed on 8/7/2020)
August 6, 2020 Filing 269 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ig, COURT STAFF) (Filed on 8/6/2020)
August 6, 2020 Filing 268 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Uniloc 2017 LLC.. (Jacobs, Aaron) (Filed on 8/6/2020)
August 3, 2020 Filing 267 CLERK'S NOTICE Re: Consent or Declination: Plaintiff and Defendant shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. Consent/Declination due by 8/17/2020. (ig, COURT STAFF) (Filed on 8/3/2020)
August 3, 2020 Filing 266 REPORT on the filing of an action regarding Patent (cc: form mailed to register). (Attachments: #1 Complaint, #2 Transfer Order)(cjlS, COURT STAFF) (Filed on 8/3/2020)
August 3, 2020 Filing 265 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 10/28/2020. Initial Case Management Conference set for 11/4/2020 01:30 PM in Oakland, Courtroom 4, 3rd Floor. (cjlS, COURT STAFF) (Filed on 8/3/2020)
August 3, 2020 Filing 264 CLERK'S NOTICE Acknowledging Receipt of Case Transfer in from the Eastern District of Texas, Case No. 2:18-cv-501-JRG-RSP. (cjlS, COURT STAFF) (Filed on 8/3/2020)
August 3, 2020 Filing 263 Case transferred in from District of Texas Eastern; Case Number 2:18-cv-00501. Case file, copy of transfer order and docket sheet received. Modified on 8/3/2020 (cjlS, COURT STAFF).
July 17, 2020 Filing 262 NOTICE of Attorney Appearance by Aaron Seth Jacobs on behalf of Uniloc 2017 LLC (Jacobs, Aaron)
July 17, 2020 Filing 261 NOTICE of Attorney Appearance by Kevin Gannon on behalf of Uniloc 2017 LLC (Gannon, Kevin)
June 19, 2020 Opinion or Order Filing 260 ORDER granting #98 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed). ORDERED that the above- captioned case be transferred to the Northern District of California. It is further ORDERED that the unreached deadlines in the Docket Control Order are VACATED. See Dkt. No. 259. Signed by Magistrate Judge Roy S. Payne on 6/19/2020. (ch, )
June 10, 2020 Filing 259 STIPULATION Joint Stipulation for Stay Pending Transfer by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
June 8, 2020 Filing 258 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 5/26/20 (Telephonic Motion Hearing) before Judge Roy Payne. Court Reporter/Transcriber: Shelly Holmes, CSR, TCRR,Telephone number: (903) 923-7464 (Shelly_Holmes@txed.uscourts.gov).

< Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 6/29/2020. Release of Transcript Restriction set for 9/7/2020. (sholmes, )

June 8, 2020 Filing 257 NOTICE of Attorney Appearance - Pro Hac Vice by Dan L Bagatell on behalf of Google LLC. Filing fee $ 100, receipt number 0540-7827266. (Bagatell, Dan)
June 5, 2020 Filing 256 NOTICE of Attorney Appearance - Pro Hac Vice by Andrew T. Dufresne on behalf of Google LLC. Filing fee $ 100, receipt number 0540-7825705. (Dufresne, Andrew)
June 3, 2020 Filing 255 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 5/15/20 (Telephonic Motion Hearing) before Judge Roy S. Payne. Court Reporter/Transcriber: Shelly Holmes CSR, TCRR,Telephone number: (903) 923-7464 (Shelly_Holmes@txed.uscourts.gov).

< Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 6/24/2020. Release of Transcript Restriction set for 9/1/2020. (sholmes, )

June 2, 2020 Filing 254 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 5/14/20 (Telephonic Motion Hearing) before Judge Roy Payne. Court Reporter/Transcriber: Shelly Holmes, CSR, TCRR,Telephone number: (903) 923-7464 (Shelly_Holmes@txed.uscourts.gov).

< Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 6/23/2020. Release of Transcript Restriction set for 8/31/2020. (sholmes, )

June 1, 2020 Filing 253 SEALED RESPONSE by Uniloc 2017 LLC to #244 Sealed Patent Document Supplemental Statement of Confirmed Witnesses filed by Uniloc 2017 LLC. (Etheridge, James)
May 29, 2020 Filing 252 RESPONSE to #242 Objection to Report and Recommendations Defendant Google LLC's Response to Plaintiff's Objections to the Magistrate Judge's Report and Recommendations Granting Defendant's Motion for Summary Judgment of Invalidity by Google LLC. (Unikel, Robert)
May 28, 2020 Filing 251 NOTICE of Intent to Request Redaction by James L Etheridge re #250 Transcript,,,. (Etheridge, James)
May 28, 2020 Filing 250 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 4/27/20 (Telephonic Motion Hearing) before Judge Roy Payne. Court Reporter/Transcriber: Shelly Holmes, CSR, TCRR,Telephone number: (903) 923-7464 (Shelly_Holmes@txed.uscourts.gov).

< Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 6/18/2020. Release of Transcript Restriction set for 8/26/2020. (sholmes, )

May 21, 2020 Filing 249 NOTICE of Intent to Request Redaction by James L Etheridge re #248 Transcript,,,. (Etheridge, James)
May 21, 2020 Filing 248 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 4/30/20 (Telephonic Motion Hearing) before Judge Roy Payne. Court Reporter/Transcriber: Shelly Holmes, CSR, TCRR,Telephone number: (903) 923-7464 (Shelly_Holmes@txed.uscourts.gov).

< Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 6/11/2020. Release of Transcript Restriction set for 8/19/2020. (sholmes, )

May 21, 2020 Filing 247 REDACTION to #244 Sealed Patent Document by Google LLC. (Attachments: #1 Exhibit A - TX Quarantine Order)(Jones, Michael)
May 21, 2020 Filing 246 REDACTION to #243 Unopposed SEALED PATENT MOTION FOR LEAVE TO FILE A SUPPLEMENTAL STATEMENT OF CONFIRMED WITNESSES IN CONNECTION WITH GOOGLES MOTION TO TRANSFER by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
May 19, 2020 Filing 244 SEALED PATENT DOCUMENT SUPPLEMENTAL STATEMENT OF CONFIRMED WITNESSES IN CONNECTION WITH GOOGLES MOTION TO TRANSFER (DKT. 57). (Attachments: #1 Exhibit A - TX Quarantine Order)(Jones, Michael)
May 19, 2020 Filing 243 Unopposed SEALED PATENT MOTION FOR LEAVE TO FILE A SUPPLEMENTAL STATEMENT OF CONFIRMED WITNESSES IN CONNECTION WITH GOOGLES MOTION TO TRANSFER by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
May 15, 2020 Filing 242 OBJECTION to #240 Report and Recommendations Regarding Motion for Summary Judgment by Uniloc 2017 LLC. (Loveless, Ryan)
May 14, 2020 Filing 245 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Status Teleconference held on 5/14/2020. (Court Reporter Shelly Holmes.) (bga, )
May 8, 2020 Opinion or Order Filing 241 MEMORANDUM ORDER DENYING #196 Sealed Patent Motion to Compel PlaintiffUniloc 2017 LLCs Supplemental Interrogatory Response. Signed by Magistrate Judge Roy S. Payne on 5/8/2020. (slo, )
May 7, 2020 NOTICE of Hearing: Jury Selection RESET for 8/3/2020 09:00 AM in Ctrm 106 (Marshall) before District Judge Rodney Gilstrap. ***Please note that the DATE has changed.***(jml)
May 1, 2020 Opinion or Order Filing 240 REPORT AND RECOMMENDATIONS re #195 MOTION for Summary Judgment Defendant Google LLC's Motion for Summary Judgment of Invalidity in View of the Court's Claim Construction Order filed by Google LLC.. Signed by Magistrate Judge Roy S. Payne on 5/1/2020. (nkl, )
May 1, 2020 NOTICE of Hearing: Status Teleconference set for 5/14/2020 02:00 PM before Magistrate Judge Roy S. Payne. Plaintiff's counsel is responsible for setting up conference call. (bga, )
April 30, 2020 Filing 239 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Status Conference held on 4/30/2020. (Court Reporter Shelly Holmes.) (bga, )
April 29, 2020 Filing 237 REPLY to Response to Motion re #195 MOTION for Summary Judgment Defendant Google LLC's Motion for Summary Judgment of Invalidity in View of the Court's Claim Construction Order filed by Google LLC. (Attachments: #1 Text of Proposed Order)(Unikel, Robert)
April 29, 2020 NOTICE of Hearing: Status Teleconference set for 4/30/2020 02:30 PM before Magistrate Judge Roy S. Payne. (bga, )
April 28, 2020 Filing 236 RESPONSE in Opposition re #195 MOTION for Summary Judgment Defendant Google LLC's Motion for Summary Judgment of Invalidity in View of the Court's Claim Construction Order filed by Uniloc 2017 LLC . (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
April 27, 2020 Filing 238 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Status Conference held on 4/27/2020. (Court Reporter Shelly Holmes.) (bga, )
April 22, 2020 NOTICE of Hearing: Status Teleconference RESET for 4/27/2020 02:00 PM before Magistrate Judge Roy S. Payne.(bga, )
April 21, 2020 Filing 235 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Telephonic Motion Hearing held on 4/21/2020 re #209 SEALED PATENT MOTION to Compel Discovery Responses regarding Licensing filed by Google LLC. (Court Reporter Shelly Holmes.) (bga, )
April 21, 2020 NOTICE of Hearing: Status Teleconference set for 4/24/2020 02:00 PM before Magistrate Judge Roy S. Payne. Plaintiff's counsel is responsible for setting up conference call.(bga, )
April 20, 2020 Filing 234 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Telephonic Motion Hearing held on 4/20/2020 re #200 Opposed SEALED MOTION for Protective Order against non-party subpoenas filed by Uniloc Licensing USA LLC, Uniloc USA, Inc. (Court Reporter Shelly Holmes.) (bga, )
April 16, 2020 Opinion or Order Filing 233 ORDER granting #232 Motion for Extension of Time to File Response/Reply re #195 MOTION for Summary Judgment Defendant Google LLC's Motion for Summary Judgment of Invalidity in View of the Court's Claim Construction Order Responses due by 4/28/2020. Signed by Magistrate Judge Roy S. Payne on 4/16/2020. (ch, )
April 14, 2020 Filing 232 Joint MOTION for Extension of Time to File Response/Reply as to #195 MOTION for Summary Judgment Defendant Google LLC's Motion for Summary Judgment of Invalidity in View of the Court's Claim Construction Order by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
April 4, 2020 Filing 231 NOTICE by Uniloc 2017 LLC, Uniloc Licensing USA LLC, Uniloc USA, Inc. JOINT REPORT ON MEET AND CONFER OBLIGATIONS RELATING TO DISCOVERY DISPUTES (Etheridge, James)
April 1, 2020 NOTICE of TELEPHONIC Hearing on Motion #209 SEALED PATENT MOTION to Compel Discovery Responses regarding Licensing : Motion Hearing set for 4/21/2020 09:00 AM before Magistrate Judge Roy S. Payne. Plaintiff's counsel is responsible for setting up conference call. Contact the Court AFTER all parties have joined the call. The Court's telephone number is 903-935-2498.(bga, )
April 1, 2020 NOTICE of TELEPHONIC Hearing on Motion #200 Opposed SEALED MOTION for Protective Order against non-party subpoenas : Motion Hearing set for 4/20/2020 02:00 PM before Magistrate Judge Roy S. Payne. Plaintiff's counsel is responsible for setting up conference call. Contact the Court AFTER all parties have joined the call. The Court's telephone number is 903-935-2498.(bga, )
March 26, 2020 Opinion or Order Filing 230 ORDER granting #227 Motion for Extension of Time to File Response/Reply re #195 MOTION for Summary Judgment Defendant Google LLC's Motion for Summary Judgment of Invalidity in View of the Court's Claim Construction Order Responses due by 4/14/2020. Signed by Magistrate Judge Roy S. Payne on 3/26/2020. (ch, )
March 25, 2020 Opinion or Order Filing 229 ORDER re #177 Memorandum & Opinion OVERULE #194 Opposed MOTION for Extension of Time to File Objections to Claim Construction Memorandum and Order filed by Uniloc 2017 LLC, #188 Objection to Claim Construction. OVERRULES both Unilocs and Googles Objections and ADOPTS the Order. Signed by District Judge Rodney Gilstrap on 3/25/2020. (ch, )
March 25, 2020 Filing 228 SEALED RESPONSE to Motion re #209 SEALED PATENT MOTION to Compel Discovery Responses regarding Licensing filed by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
March 24, 2020 Filing 227 Joint MOTION for Extension of Time to File Response/Reply as to #195 MOTION for Summary Judgment Defendant Google LLC's Motion for Summary Judgment of Invalidity in View of the Court's Claim Construction Order by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
March 23, 2020 ***FILED IN ERROR. TWO PART PLEADING AND NO PROPOSED ORDER Document # 226, JOINT STIPULATION OF INVALIDITY AND MOTION FOR ENTRY OF FINAL JUDGMENT. PLEASE IGNORE.*** (ch, )
March 21, 2020 Filing 226 ***FILED IN ERROR***STIPULATION of Dismissal by Uniloc 2017 LLC. (Etheridge, James) Modified on 3/23/2020 (ch, ).
March 19, 2020 Filing 225 REDACTION to #223 Sealed Patent Response to Sealed Patent Motion, by Google LLC. (Attachments: #1 Exhibit 1 -December subpoena email, #2 Text of Proposed Order)(Jones, Michael)
March 17, 2020 Filing 224 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Motions Hearing Proceedings held on 03/12/2020 before Judge Roy S. Payne. Court Reporter: Shea Sloan, shea_sloan@txed.uscourts.gov. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 4/7/2020. Release of Transcript Restriction set for 6/15/2020. (sms, )
March 17, 2020 Filing 223 SEALED PATENT RESPONSE to SEALED PATENT MOTION re #200 Opposed SEALED MOTION for Protective Order against non-party subpoenas filed by Google LLC. (Attachments: #1 Exhibit 1 -December subpoena email, #2 Text of Proposed Order)(Jones, Michael)
March 16, 2020 Filing 222 RESPONSE to Plaintiff's Objections to the Magistrate Judge's Claim Construction Memorandum Order filed by Google LLC. (Unikel, Robert)
March 16, 2020 Filing 221 Emergency MOTION OPPOSED MOTION TO MODIFY DISCOVERY DEADLINES AND FOR A PROTECTIVE ORDER TO FORBID DEPOSITIONS FOR A LIMITED TIME PERIOD TO AVOID COVID-19 by Uniloc 2017 LLC. (Attachments: #1 Exhibit Declaration of James Etheridge, #2 Exhibit A - CNN March 3 Coronavirus Article, #3 Exhibit B - Governor Newsom Declares State of Emergency, #4 Exhibit C -- Santa Clara County Directive, #5 Exhibit D - Google CEO Tweet, #6 Exhibit E -- WHO Pandemic, #7 Exhibit F -- White House Santa Clara Community, #8 Exhibit G -- Mountain View Emergency Declaration, #9 Exhibit H -- Palo Alto Emergency Proclamation, #10 Exhibit I -- Big Tech Firms Article, #11 Exhibit J -- White House Press Conference,, #12 Exhibit K -- Ltr from M. Jones to J. Etheridge of 03-12-2002, #13 Exhibit L -- NPR Article re Flattening a Curve, #14 Exhibit M -- Military Travel Ban, #15 Exhibit N -- White House March 14 Press Conference, #16 Exhibit O -- Marshall Suspends Schools, #17 Exhibit P -- Marshall Suspends Events Article, #18 Exhibit Q -- Mercury News Article, #19 Exhibit R -- CNN March 15 Article, #20 Exhibit S -- NBC News Fauci Interview, #21 Exhibit T -- SCOTUS Press Release, #22 Exhibit U -- CNN March 16 Article, #23 Exhibit V -- CNN Asymptomatic Article, #24 Text of Proposed Order)(Loveless, Ryan)
March 16, 2020 Opinion or Order Filing 220 ORDER granting #216 Motion for Extension of Time to File Response/Reply re #195 MOTION for Summary Judgment Defendant Google LLC's Motion for Summary Judgment of Invalidity in View of the Court's Claim Construction Order Responses due by 3/24/2020. Signed by Magistrate Judge Roy S. Payne on 3/16/2020. (ch, )
March 16, 2020 Opinion or Order Filing 219 ORDER - granting #201 Motion to Compel Discovery Responses Regarding Priority Date ; granting #212 Joint Stipulation Regarding Production of Subpoenaed Third Party Communications; and #213 Plaintiff Uniloc 2017 LLCs (Uniloc) Unopposed Motion for Withdrawal of Documents. ORDERED that Googles Motion to Compel Discovery Responses Regarding Priority Date is WITHDRAWN. (Dkt. No. 201). ORDERED that Unilocs Motion to Compel Discovery is WITHDRAWN. (Dkt. No. 172). ORDERED that Unilocs Motion to Compel (Dkt. No. 152); Unilocs Motion to Compel Identification and Production of Financial Documents (Dkt. No. 171); and Unilocs Motion to Strike Invalidity Contentions (Dkt. No. 175) are WITHDRAWN. Signed by Magistrate Judge Roy S. Payne on 3/16/2020. (ch, )
March 13, 2020 Filing 218 NOTICE of Attorney Appearance by Grant Nicholas Margeson on behalf of Google LLC (Margeson, Grant)
March 13, 2020 Filing 217 REDACTION to #209 SEALED PATENT MOTION to Compel Discovery Responses regarding Licensing by Google LLC. (Attachments: #1 Declaration of M. Jones - Redacted, #2 Text of Proposed Order)(Jones, Michael)
March 13, 2020 Filing 216 Unopposed MOTION for Extension of Time to File Response/Reply as to #195 MOTION for Summary Judgment Defendant Google LLC's Motion for Summary Judgment of Invalidity in View of the Court's Claim Construction Order by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Richins, Travis)
March 13, 2020 Filing 214 NOTICE of Attorney Appearance by Christopher Wood Kennerly on behalf of Google LLC (Kennerly, Christopher)
March 12, 2020 Filing 215 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Motion Hearing held on 3/12/2020 re #175 Opposed MOTION to Strike Invalidity Contentions filed by Uniloc 2017 LLC. (Court Reporter Shea Sloan.) (Attachments: #1 Attorney Sign-In Sheet) (bga, )
March 12, 2020 Filing 213 Unopposed MOTION for Withdrawal of Documents re #172 Opposed MOTION to Compel Discovery, #152 Opposed SEALED MOTION to Compel, #175 Opposed MOTION to Strike Invalidity Contentions, #171 Opposed MOTION to Compel Identification and Production of Finandial Documents by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
March 12, 2020 ***FILED IN ERROR. NEED TO FILE A MOTION WITH PROPOSED ORDER Document # 211, Notice of Withdrawal. PLEASE IGNORE.*** (ch, )
March 11, 2020 Filing 212 STIPULATION Production of Subpoenaed Third Party Communication by Google LLC. (Jones, Michael)
March 11, 2020 Filing 211 ***FILED IN ERROR***NOTICE by Uniloc 2017 LLC re #172 Opposed MOTION to Compel Discovery, #152 Opposed SEALED MOTION to Compel, #175 Opposed MOTION to Strike Invalidity Contentions, #171 Opposed MOTION to Compel Identification and Production of Finandial Documents (NOTICE OF WITHDRAWAL) (Etheridge, James) Modified on 3/12/2020 (ch, ).
March 11, 2020 Filing 210 REPLY to Response to Motion re #201 SEALED PATENT MOTION to Compel Discovery Responses Regarding Priority Date Defendant Google LLC's Reply Withdrawing Its Motion to Compel Discovery Responses Regarding Priority Dates filed by Google LLC. (Unikel, Robert)
March 11, 2020 Filing 209 SEALED PATENT MOTION to Compel Discovery Responses regarding Licensing by Google LLC. (Attachments: #1 Declaration of M. Jones, #2 Text of Proposed Order)(Jones, Michael)
March 11, 2020 Filing 208 SEALED RESPONSE to Motion re #196 SEALED PATENT MOTION Defendant Google LLC's Motion to Compel Interrogatory Response Regarding Infringement Contentions filed by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
March 10, 2020 Opinion or Order Filing 207 ORDER granting #194 Opposed MOTION for Extension of Time to File Objections to Claim Construction Memorandum and Order. Signed by Magistrate Judge Roy S. Payne on 3/10/2020. (ch, )
March 9, 2020 Filing 206 REPLY to Response to Motion re #194 Opposed MOTION for Extension of Time to File Objections to Claim Construction Memorandum and Order filed by Uniloc 2017 LLC . (Etheridge, James)
March 7, 2020 Filing 205 REDACTION to #200 Opposed SEALED MOTION for Protective Order against non-party subpoenas by Uniloc Licensing USA LLC, Uniloc USA, Inc.. (Attachments: #1 Declaration of Travis Richins, #2 Text of Proposed Order)(Etheridge, James)
March 6, 2020 Filing 204 SEALED RESPONSE to Motion re #201 SEALED PATENT MOTION to Compel Discovery Responses Regarding Priority Date filed by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
March 6, 2020 Filing 203 REDACTION to #201 SEALED PATENT MOTION to Compel Discovery Responses Regarding Priority Date by Google LLC. (Attachments: #1 Unikel Declaration, #2 Text of Proposed Order)(Unikel, Robert)
March 5, 2020 Filing 202 SUR-REPLY to Reply to Response to Motion re #175 Opposed MOTION to Strike Invalidity Contentions filed by Google LLC. (Unikel, Robert)
March 4, 2020 Filing 201 ***WITHDRAWN PER ORDER 219 ***SEALED PATENT MOTION to Compel Discovery Responses Regarding Priority Date by Google LLC. (Attachments: #1 Unikel Declaration, #2 Text of Proposed Order)(Unikel, Robert) Modified on 3/16/2020 (ch, ).
March 3, 2020 Filing 200 Opposed SEALED MOTION for Protective Order against non-party subpoenas by Uniloc Licensing USA LLC, Uniloc USA, Inc.. (Attachments: #1 Affidavit Richins Declaration, #2 Text of Proposed Order)(Etheridge, James)
March 2, 2020 Filing 199 RESPONSE in Opposition re #194 Opposed MOTION for Extension of Time to File Objections to Claim Construction Memorandum and Order Defendant Google LLC's Opposition to Plaintiff Uniloc 2017 LLC's Motion for Extension of Deadline to File Objections filed by Google LLC. (Attachments: #1 Declaration of Robert W. Unikel, #2 Exhibit A to Declaration of Robert W. Unikel, #3 Exhibit B to the Declaration of Robert W. Unikel of Robert W. Unikel, #4 Exhibit C to Declaration of Robert W. Unikel, #5 Exhibit D to Declaration of Robert W. Unikel, #6 Exhibit E to Declaration of Robert W. Unikel, #7 Exhibit F to Declaration of Robert W. Unikel, #8 Exhibit G to Declaration of Robert W. Unikel, #9 Exhibit H to Declaration of Robert W. Unikel, #10 Exhibit I to Declaration of Robert W. Unikel, #11 Exhibit J to Declaration of Robert W. Unikel, #12 Exhibit K to Declaration of Robert W. Unikel, #13 Text of Proposed Order)(Unikel, Robert)
March 2, 2020 Filing 198 REDACTION to #196 SEALED PATENT MOTION Defendant Google LLC's Motion to Compel Interrogatory Response Regarding Infringement Contentions by Google LLC. (Attachments: #1 Declaration of Robert W. Unikel, #2 Exhibit A to Declaration of Robert W. Unikel, #3 Text of Proposed Order)(Unikel, Robert)
February 26, 2020 Filing 197 REPLY to Response to Motion re #175 Opposed MOTION to Strike Invalidity Contentions filed by Uniloc 2017 LLC . (Loveless, Ryan)
February 26, 2020 Filing 196 SEALED PATENT MOTION Defendant Google LLC's Motion to Compel Interrogatory Response Regarding Infringement Contentions by Google LLC. (Attachments: #1 Declaration of Robert W. Unikel, #2 Exhibit A to Declaration of Robert W. Unikel, #3 Text of Proposed Order)(Unikel, Robert)
February 25, 2020 Filing 195 MOTION for Summary Judgment Defendant Google LLC's Motion for Summary Judgment of Invalidity in View of the Court's Claim Construction Order by Google LLC. (Attachments: #1 Text of Proposed Order)(Unikel, Robert)
February 25, 2020 Filing 194 Opposed MOTION for Extension of Time to File Objections to Claim Construction Memorandum and Order by Uniloc 2017 LLC. (Attachments: #1 Exhibit A, #2 Declaration of Ryan Loveless, #3 Loveless Exhibit 1, #4 Loveless Exhibit 2, #5 Loveless Exhibit 3, #6 Loveless Exhibit 4, #7 Loveless Exhibit 5, #8 Text of Proposed Order)(Etheridge, James)
February 24, 2020 Filing 193 ***FILED IN ERROR***PLAINTIFF'S OBJECTION TO CLAIM CONSTRUCTION filed by Uniloc 2017 LLC. (Loveless, Ryan) Modified on 2/24/2020 (ch, ).
February 24, 2020 Filing 192 RESPONSE to #188 Objection to Claim Construction filed by Uniloc 2017 LLC . (Loveless, Ryan)
February 24, 2020 ***FILED IN ERROR. PER ATTORNEY Document # 193, PLAINTIFF'S OBJECTION TO CLAIM CONSTRUCTION. PLEASE IGNORE.*** (ch, )
February 21, 2020 Filing 191 RESPONSE in Opposition re #186 Opposed MOTION for Protective Order from 30(b)(6) notice filed by Google LLC. (Attachments: #1 Jones Declaration, #2 Text of Proposed Order)(Jones, Michael)
February 19, 2020 Opinion or Order Filing 190 ORDER granting in part and denying in part #173 Motion to Amend/Correct. Signed by Magistrate Judge Roy S. Payne on 02/19/2020. (klc, )
February 19, 2020 Filing 189 REPLY to Response to Motion re #173 Opposed MOTION to Amend/Correct #94 Order on Motion to Amend/Correct filed by Uniloc 2017 LLC . (Etheridge, James)
February 18, 2020 Filing 188 OBJECTION TO CLAIM CONSTRUCTION filed by Google LLC Defendant Google LLC's Objections to the Magistrate Judge's Claim Construction Memorandum and Order (Unikel, Robert)
February 18, 2020 Filing 187 RESPONSE in Opposition re #175 Opposed MOTION to Strike Invalidity Contentions filed by Google LLC. (Attachments: #1 Declaration of Robert W. Unikel, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Text of Proposed Order)(Unikel, Robert)
February 18, 2020 Filing 186 Opposed MOTION for Protective Order from 30(b)(6) notice by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
February 11, 2020 Filing 185 RESPONSE in Opposition re #172 Opposed MOTION to Compel Discovery filed by Google LLC. (Attachments: #1 Text of Proposed Order)(Unikel, Robert)
February 11, 2020 Filing 184 RESPONSE in Opposition re #173 Opposed MOTION to Amend/Correct #94 Order on Motion to Amend/Correct Google LLC's Response to Plaintiff's Motions to Amend Docket Control Order filed by Google LLC. (Attachments: #1 Declaration of Robert W. Unikel, #2 Exhibit A to Declaration of Robert W. Unikel, #3 Text of Proposed Order)(Unikel, Robert)
February 11, 2020 Filing 183 REDACTION to #181 Sealed Patent Response to Sealed Patent Motion, Defendant Google LLC's Response to Uniloc's Motions to Compel Go ogle's Identification and Production of Financial Documents by Google LLC. (Attachments: #1 Declaration of Robert W. Unikel, #2 Text of Proposed Order)(Unikel, Robert)
February 11, 2020 Filing 182 STATUS REPORT ON MEET AND CONFER OBLIGATIONS RELATING TO DISCOVERY DISPUTES by Google LLC. (Thames, Earl)
February 10, 2020 Filing 181 SEALED PATENT RESPONSE to SEALED PATENT MOTION re #171 Opposed MOTION to Compel Identification and Production of Finandial Documents filed by Google LLC. Defendant Google LLC's Response to Uniloc's Motions to Compel Google's Identification and Production of Financial Documents (Attachments: #1 Declaration of Robert W. Unikel, #2 Text of Proposed Order)(Unikel, Robert)
February 7, 2020 Filing 180 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Markman Hearing held on 1/6/2020 before Magistrate Judge Roy S. Payne. Court Reporter/Transcriber Ms. Tammy L. Goolsby, CSR. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Motion to Redact due 2/28/2020. Release of Transcript Restriction set for 5/7/2020. (nkl, )
February 6, 2020 Opinion or Order Filing 179 ORDER - Court has received Mr. Wolosons invoice for services through January 27, 2020, the court hereby ORDERS payment to be promptly made as follows herein. Signed by Magistrate Judge Roy S. Payne on 2/6/2020. (ch, )
February 6, 2020 Filing 178 REPORT of Mediation by David Folsom. Mediation result: suspended(Folsom, David)
February 6, 2020 NOTICE of Hearing on Motion #175 Opposed MOTION to Strike Invalidity Contentions, #152 Opposed SEALED MOTION to Compel, #171 Opposed MOTION to Compel Identification and Production of Finandial Documents, #172 Opposed MOTION to Compel Discovery : Motion Hearing set for 3/12/2020 09:00 AM before Magistrate Judge Roy S. Payne. (bga, )
February 4, 2020 Opinion or Order Filing 177 CLAIM CONSTRUCTION MEMORANDUM AND ORDER. Signed by Magistrate Judge Roy S. Payne on 2/4/2020. (ch, )
February 3, 2020 Filing 176 REDACTION to #174 Sealed Sur-Reply to Reply to Response to Motion for Summary Judgment by Uniloc 2017 LLC. (Loveless, Ryan)
February 3, 2020 Filing 175 ***WITHDRAWN PER ORDER 219***Opposed MOTION to Strike Invalidity Contentions by Uniloc 2017 LLC. Responses due by 2/17/2020 (Attachments: #1 Appendix A - Declaration of Ryan Loveless, #2 Exhibit 1, #3 Exhibit 2, #4 Text of Proposed Order)(Etheridge, James) Modified on 3/16/2020 (ch, ).
January 31, 2020 Filing 174 SEALED SUR-REPLY to Reply to Response to Motion re #110 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Non-Infringement filed by Uniloc 2017 LLC. (Loveless, Ryan)
January 28, 2020 Filing 173 Opposed MOTION to Amend/Correct #94 Order on Motion to Amend/Correct by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
January 27, 2020 Filing 172 ***WITHDRAWN PER ORDER 219***Opposed MOTION to Compel Discovery by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James) Modified on 3/16/2020 (ch, ).
January 26, 2020 Filing 171 Opposed MOTION to Compel Identification and Production of Finandial Documents by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
January 20, 2020 Opinion or Order Filing 170 ORDER granting #169 Motion for Extension of Time to File Response/Reply re #110 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement Replies due by 1/31/2020.. Signed by Magistrate Judge Roy S. Payne on 1/20/2020. (ch, )
January 16, 2020 Filing 169 Unopposed MOTION for Extension of Time to File Response/Reply as to #110 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
January 16, 2020 Filing 168 REDACTION to #166 Sealed Sur-Reply to Reply to Response to Motion by Uniloc 2017 LLC. (Etheridge, James)
January 13, 2020 Filing 167 REDACTION to #165 Sealed PATENT Reply to Response to PATENT Motion, Defendant Google LLC's Redacted Reply in Support of Its Motion for Summary Judgment on Non-Infringement by Google LLC. (Attachments: #1 Redacted Declaration of Robert Laurenzi, #2 Exhibit U - Redacted in Its Entirety, #3 Exhibit V - Redacted in Its Entirety)(Unikel, Robert)
January 13, 2020 Filing 166 SEALED SUR-REPLY to Reply to Response to Motion re #98 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) filed by Uniloc 2017 LLC. (Etheridge, James)
January 10, 2020 Filing 165 SEALED PATENT REPLY to Response to PATENT Motion re #110 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement filed by Google LLC. Defendant Google LLC's Reply In Support of Its Motion for Summary Judgment of Non-Infringement (Attachments: #1 Declaration of Robert Laurenzi, #2 Exhibit U to Declaration of Robert Laurenzi, #3 Exhibit V to Declaration of Robert Laurenzi)(Unikel, Robert)
January 9, 2020 Filing 164 REDACTION to #163 Sealed Patent Response to Sealed Patent Motion, to Compel by Google LLC. (Attachments: #1 Unikel Declaration, #2 Text of Proposed Order)(Unikel, Robert)
January 7, 2020 Filing 163 SEALED PATENT RESPONSE to SEALED PATENT MOTION re #152 Opposed SEALED MOTION to Compel filed by Google LLC. Google LLC's Opposition to Uniloc's Motion to Compel Products Reasonably Similar to Charted Products (Attachments: #1 Declaration of Robert W. Unikel, #2 Text of Proposed Order)(Unikel, Robert)
January 7, 2020 Filing 162 PAPER TRANSCRIPT REQUEST by Google LLC for proceedings held on 1-6-2020 Markman Hearing before Judge Payne. (Jones, Michael) (Forwarded to Court Reporter, Tammy Goolsby, on 1/7/2020) (slo)
January 6, 2020 Filing 161 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Markman Hearing held on 1/6/2020. (Court Reporter Tammy Goolsby.) (bga, )
January 6, 2020 Filing 160 NOTICE from District Court of Luxembourg (Attachments: #1 Envelope(s))(ch, )
January 3, 2020 Filing 159 NOTICE of Designation of Attorney in Charge to James L Etheridge on behalf of Uniloc 2017 LLC (Etheridge, James)
January 3, 2020 Opinion or Order Filing 158 ORDER - Court enters this Order sua sponte. A claim construction hearing in the above captioned matter was previously set for Tuesday, January 7, 2019. The Court now reschedules the claim construction hearing for the above-captioned matter, with this hearing to be conducted Markman Hearing set for 1/6/2020 01:30 PM before Magistrate Judge Roy S. Payne. Signed by Magistrate Judge Roy S. Payne on 1/3/2020. (ch, )
January 2, 2020 Filing 157 REDACTION to #154 Sealed PATENT Reply to Response to PATENT Motion,,, Redacted - Defendant Google LLC's Reply In Support of Its Renewed Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 by Google LLC. (Attachments: #1 Redacted Declaration of Deepa Acharya, #2 Exhibit AAA - Redacted in Its Entirety, #3 Exhibit AAB - Redacted in Its Entirety, #4 Exhibit AAC - Redacted in Its Entirety, #5 Exhibit AAD - Redacted in Its Entirety, #6 Exhibit AAE - Redacted in Its Entirety, #7 Exhibit AAF - DN Stats, #8 Redacted Declaration of Robert Laurenzi, #9 Exhibit AAG - Redacted in Its Entirety, #10 Exhibit AAH - Redacted in Its Entirety)(Unikel, Robert)
January 2, 2020 Filing 156 REDACTION to #152 Opposed SEALED MOTION to Compel by Uniloc 2017 LLC. (Attachments: #1 Declaration of Ryan Loveless, #2 Exhibit A, #3 Text of Proposed Order)(Loveless, Ryan)
January 2, 2020 Filing 155 SEALED PATENT DOCUMENT. Declaration of Robert Laurenzi re Dkt. No. 154 - Defendant Google LLC's Reply in Support of Its Renewed Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Laurenzi, Robert)
December 30, 2019 Filing 154 SEALED PATENT REPLY to Response to PATENT Motion re #98 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) Defendant Google LLC's Reply in Support of Its Renewed Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 filed by Google LLC. (Attachments: #1 Declaration of Deepa Acharya, #2 Exhibit AAA - Uniloc's Objections to 30(b)(6) Deposition Notice Topics to Uniloc, #3 Exhibit AAB - Uniloc's Response to Google October 10 letter re 30(b)(6), #4 Exhibit AAC - Follow-Up Letter to Etchegoyen Deposition, #5 Exhibit AAD - Fortress Investment Group Subpoena, #6 Exhibit AAE - Excerpts from Orr Deposition, #7 Exhibit AAF - DN Stats, #8 Exhibit AAG - Excerpts from '515 Claim Chart, #9 Exhibit AAH - Excerpts from Robertson Deposition)(Unikel, Robert)
December 24, 2019 Filing 153 Joint Claim Construction Chart by Uniloc 2017 LLC. (Attachments: #1 Exhibit A - Joint Claim Construction Chart)(Loveless, Ryan)
December 24, 2019 Filing 152 Opposed SEALED MOTION to Compel by Uniloc 2017 LLC. (Attachments: #1 Declaration of Ryan Loveless, #2 Exhibit A - Depo Excerpts, #3 Text of Proposed Order)(Loveless, Ryan)
December 21, 2019 Filing 151 REPLY to #139 Consolidated Claim Construction Brief filed by Uniloc 2017 LLC . (Etheridge, James)
December 19, 2019 Filing 150 REDACTION to #146 Sealed Response to Motion,,,,,,,,,,,,,,, for Summary Judgment by Uniloc 2017 LLC. (Attachments: #1 Declaration of Ryan Loveless, #2 Text of Proposed Order)(Etheridge, James)
December 18, 2019 Filing 149 REDACTION to #145 Sealed Response to Motion to Transfer Venue by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
December 17, 2019 ***FILED IN ERROR. PER ATTORNEY Document # 147Responsive CLAIM CONSTRUCTION BRIEF. PLEASE IGNORE.*** (RE-FILED AT # 148)(ch, )
December 14, 2019 Filing 148 Responsive CLAIM CONSTRUCTION BRIEF filed by Google LLC. (Attachments: #1 Declaration of E. Brann, #2 Ex. A - US 6452515, #3 Ex. B - 2019.11.05 Declaration of Dr. C. Reader (501), #4 Ex. C - 2019.09.24 Uniloc's P.R. 4-2 Discl (501), #5 Ex. D - pat8745209, #6 Ex. E - pat9172970, #7 Ex. F - pat20170208328, #8 Ex. G - pat20160332302, #9 Ex. H - pat8948249, #10 Ex. I - pat8890723, #11 Ex. J - pat8928680)(Jones, Michael)
December 14, 2019 Filing 147 ***FILED IN ERROR***Responsive CLAIM CONSTRUCTION BRIEF filed by Google LLC. (Attachments: #1 Declaration of A. Bratton, #2 Ex. A - US 6452515, #3 Ex. B - 2019.11.05 Declaration of Dr. C. Reader (501), #4 Ex. C - 2019.09.24 Uniloc's P.R. 4-2 Discl (501), #5 Ex. D - pat8745209, #6 Ex. E - pat9172970, #7 Ex. F - pat20170208328, #8 Ex. G - pat20160332302, #9 Ex. H - pat8948249, #10 Ex. I - pat8890723, #11 Ex. J - pat8928680)(Jones, Michael) Modified on 12/17/2019 (ch, ).
December 13, 2019 Filing 146 SEALED RESPONSE to Motion re #110 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement filed by Uniloc 2017 LLC. (Attachments: #1 Exhibit A - Declaration of Ryan Loveless; Attachment 1 - excerpts of the open264.org home page stating Cisco has taken their H.264 implementation and open sourced it found at http://www.openh264.org; Attachment 2 - excerpts of the Chrome Status Platform page stating H.264 software encoder/decoder in Chrome for WebRTC Include a H.264 video codec encoder and decoder in Chrome for use with WebRTC The plan is to use OpenH264 found at https://www.chromestatus.com/feature/6417796455989248; Attachment 3 - excerpts of Google public source code for WebRTC stating Enable this to build OpenH264 encoder found at https://chromium.googlesource.com/external/webrtc/+/fb11424551dae924869ae54059cb1612836cb6f7/webrtc/build/webrtc.gni (last accessed November 19, 2019) and OpenH264 source code found at https://chromium.googlesource.com/external/github.com/cisco/openh264/+/4c74cc8fdeba12f8556528aca6f12352331cab67/codec/decoder/core/inc/fmo.h (last accessed November 19, 2019) showing use of file fmo.h, Flexible Macroblock Ordering implementation and \brief Initialize Wels Flexible Macroblock Ordering (FMO); Attachment 4 - excerpts of the ITU-T H.264 Standard showing constraint_set2_flag equal to 1 indicates that the bitstream obeys all constraints specified in subclause A.2.3 and subclause A.2.3 Extended profile constraints found at https://www.itu.int/rec/dologin_pub.asp?lang=e&id=T-REC-H.264-200305-S!!PDF-E&type=items; Attachment 5 - Google forum H264 Codec Compatibility post showing that Profile: 42e01f has Constraint_set2_flag:1 found at https://groups.google.com/forum/#!topic/discuss-webrtc/JGNaniOg688; Attachment 6 - Google public source code for WebRTC showing support for profile 42e01f found at https://chromium.googlesource.com/external/webrtc/+/HEAD/common_video/h264/profile_level_id_unittest.cc; Attachment 7 - article titled Google Engineers Detail tech Behind Stadias Imperceptible Latency quoting a Google engineer So on the receiver side, we use WebRTC extensions provided by our team in Sweden to disable buffering and display things as soon as they arrive found at https://www.pcgamesn.com/stadia/google-game-streaming-technology-latency-quality; Attachment 8 - printout from source.android.com/devices/media; Attachment 9 - Android Stagefright source code showing use of FMO picParam-&slice_group_map_type = encParam-&fmo_type; switch (encParam-&fmo_type) found at https://android.googlesource.com/platform/frameworks/av/+/050ff19e650a53fd2b6f1f2490758b4bf3104ca4/media/libstagefright/codecs/avc/enc/src/init.cpp; Attachment 10 - Android Stagefright OpenMAX codec source code showing use of FMO OMX_BOOL bEnableFMO found at https://android.googlesource.com/platform/frameworks/av/+/bbba88c/include/media/stagefright/openmax/OMX_Video.h; Attachment 11 - publicly available Google Chrome source code for WebRTC suggesting use of SP/SI frames as kSp and kSi frames enum SliceType : uint8_t { kP = 0, kB = 1, kI = 2, kSp = 3, kSi = 4 } found at https://chromium.googlesource.com/external/webrtc/+/refs/heads/master/common_video/h264/h264_common.h; Attachment 12 - excerpts from Microsoft protocols [MS-RTVPF]: RTP Payload Format for RT Video Streams Extensions found at https://docs.microsoft.com/en-us/openspecs/office_protocols/ms-rtvpf; Attachments 13, 14, and 15 - correspondence between the parties concerning deficient productions; Attachments 16 - excepts from the December 3, 2019 deposition of Steven Robertson; Attachments 17 - excepts from the November 19, 2019 deposition of Steven Robertson, #2 Text of Proposed Order)(Loveless, Ryan)
December 12, 2019 Filing 145 SEALED RESPONSE to Motion re #98 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) filed by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
December 9, 2019 Opinion or Order Filing 144 ORDER granting #141 Unopposed MOTION to Modify Schedule on 1404 Venue Briefing. Signed by Magistrate Judge Roy S. Payne on 12/9/2019. (ch, )
December 9, 2019 Opinion or Order Filing 143 ORDER re #141 Unopposed MOTION to Modify Schedule on 1404 Venue Briefing ; #142 Unopposed Motion to Modify Markman Briefing Schedule. Signed by Magistrate Judge Roy S. Payne on 12/9/2019. (ch, )
December 5, 2019 Filing 142 Unopposed MOTION to Modify Markman Briefing Schedule by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
December 5, 2019 Filing 141 Unopposed MOTION to Modify Schedule on 1404 Venue Briefing by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
November 30, 2019 Filing 140 REDACTION to #137 Sealed Sur-Reply to Reply to Response to Motion, Google's Renewed Motion to Dismiss by Uniloc 2017 LLC. (Attachments: #1 Declaration of Ryan Loveless, #2 Exhibit A)(Etheridge, James)
November 27, 2019 Filing 139 OPENING CLAIM CONSTRUCTION BRIEF filed by Uniloc 2017 LLC. (Attachments: #1 Declaration of Ryan Loveless, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)(Etheridge, James)
November 27, 2019 Filing 138 NOTICE of Discovery Disclosure by Google LLC regarding Compliance with Privilege Log (Jones, Michael)
November 26, 2019 Filing 137 SEALED SUR-REPLY to Reply to Response to Motion re #99 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Uniloc 2017 LLC. (Attachments: #1 Exhibit Non-Dispute Agreement, #2 Exhibit Second Loveless Declaration with Ex. A)(Etheridge, James)
November 26, 2019 Filing 136 NOTICE by Google LLC of Compliance regarding Technology Tutorial (Jones, Michael)
November 25, 2019 Opinion or Order Filing 135 ORDER - The Court hereby appoints Scott Woloson and David Keyzer as the Courts technical advisors in this case. Scott Woloson will serve as the technical advisor for the 6,952,450; 6,329,934; 6,519,005; and 6,452,515 patents (Group 1) as well as the 6,473,114 and 9,141,489 patents (Group 2). David Keyzer will serve as the technical advisor for the 7,016,676; 6,349,154; 8,949,954; 6,836,654; 8,194,632; and 8,407,609 patents (Group 3). Signed by Magistrate Judge Roy S. Payne on 11/25/2019. (ch, )
November 25, 2019 Opinion or Order Filing 134 ORDER denying as moot #89 Opposed SEALED MOTION to Compel Production of Log Files. Signed by Magistrate Judge Roy S. Payne on 11/25/2019. (ch, )
November 22, 2019 Filing 133 REDACTION to #129 Sealed Reply to Response to Motion,,,,, DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Google LLC. (Attachments: #1 Affidavit Clark Declaration, #2 Exhibit Ex. MM - McCallion DDT Depo (FULLY REDACTED), #3 Exhibit Ex. NN - Ex. 17 to Opposition (FULLY REDACTED), #4 Exhibit Ex. OO - Ex. 19 to Opposition (PUBLIC) - 2, #5 Exhibit EX. PP - Ex. H with Bates Number (FULLY REDACTED - 2, #6 Exhibit Ex. QQ -(Pandian Depo) (FULLY REDACTED), #7 Exhibit Ex. RR - Livingston Deposition Transcript (FULLY REDACTED), #8 Exhibit Ex. SS Parts 1 and 2 - Ex. 8 to Opposition (FULLY REDACTED), #9 Exhibit Ex. TT Parts 1-3 - Ex. 6 to Livingston Deposition (FULLY REDACTED), #10 Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), #11 Exhibit Ex. VV - Ex. L with Bates Number (FULLY REDACTED), #12 Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), #13 Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), #14 Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), #15 Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael)
November 22, 2019 Opinion or Order Filing 132 ORDER granting #130 Motion for Extension of Time to File Response/Reply re #110 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement Responses due by 12/13/2019 Replies due by 1/10/2020.. Signed by Magistrate Judge Roy S. Payne on 11/22/19. (ch, )
November 22, 2019 Opinion or Order Filing 131 ORDER re #124 Notice (Other) filed by Uniloc 2017 LLC. Signed by Magistrate Judge Roy S. Payne on 11/22/19. (ch, )
November 22, 2019 NOTICE of Hearing:Markman Hearing RESET for 1/7/2020 01:30 PM before Magistrate Judge Roy S. Payne. (bga, )
November 20, 2019 Filing 130 Joint MOTION for Extension of Time to File Response/Reply as to #110 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
November 20, 2019 Filing 129 SEALED REPLY to Response to Motion re #99 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Google LLC. (Attachments: #1 Affidavit Clark Declaration, #2 Exhibit Ex. MM - McCallion DDT Depo (UNDER SEAL), #3 Exhibit Ex. NN - Ex. 17 to Opposition (UNDER SEAL), #4 Exhibit Ex. OO - Ex. 19 to Opposition (UNDER SEAL) - 2, #5 Exhibit EX. PP - Ex. H with Bates Number (UNDER SEAL) - 2, #6 Exhibit Ex. QQ -(Pandian Depo) (UNDER SEAL), #7 Exhibit Ex. RR - Livingston Deposition Transcript (UNDER SEAL), #8 Exhibit Ex. SS Part 1 - Ex. 8 to Opposition (UNDER SEAL), #9 Exhibit Ex. SS Part 2 - Ex. 8 to Opposition (UNDER SEAL), #10 Exhibit Ex. TT Part 1 - Ex. 6 to Livingston Deposition (UNDER SEAL), #11 Exhibit Ex. TT Part 2 - Ex. 6 to Livingston Deposition (UNDER SEAL), #12 Exhibit Ex. TT Part 3 - Ex. 6 to Livingston Deposition (UNDER SEAL), #13 Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), #14 Exhibit Ex. VV - Ex. L with Bates Number (UNDER SEAL), #15 Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), #16 Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), #17 Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), #18 Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael)
November 20, 2019 NOTICE of Deficiency regarding the 128 submitted NO CERTIFICATE OF AUTHORIZATION TO FILE UNDER SEAL. Correction should be made by one business day (ch, )
November 19, 2019 Filing 128 ***DEFICIENT DOCUMENT***SEALED REPLY to Response to Motion re #99 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Google LLC. (Attachments: #1 Affidavit Clark Declaration, #2 Exhibit Ex. MM - McCallion DDT Depo (UNDER SEAL), #3 Exhibit Ex. NN - Ex. 17 to Opposition (UNDER SEAL), #4 Exhibit Ex. OO - Ex. 19 to Opposition (UNDER SEAL) - 2, #5 Exhibit EX. PP - Ex. H with Bates Number (UNDER SEAL) - 2, #6 Exhibit Ex. QQ -(Pandian Depo) (UNDER SEAL), #7 Exhibit Ex. RR - Livingston Deposition Transcript (UNDER SEAL), #8 Exhibit Ex. SS Part 1 - Ex. 8 to Opposition (UNDER SEAL), #9 Exhibit Ex. SS Part 2 - Ex. 8 to Opposition (UNDER SEAL), #10 Exhibit Ex. TT Part 1 - Ex. 6 to Livingston Deposition (UNDER SEAL), #11 Exhibit Ex. TT Part 2 - Ex. 6 to Livingston Deposition (UNDER SEAL), #12 Exhibit Ex. TT Part 3 - Ex. 6 to Livingston Deposition (UNDER SEAL), #13 Exhibit Ex. UU - Ex. G with Bates Number (PUBLIC), #14 Exhibit Ex. VV - Ex. L with Bates Number (UNDER SEAL), #15 Exhibit Ex. WW - Fractus v. ZTE (PUBLIC), #16 Exhibit Ex. XX, DDT v Qualcomm Order (PUBLIC), #17 Exhibit Ex. YY, USPN 3,711,262 (PUBLIC), #18 Exhibit Ex. ZZ, HowStuffWorks (PUBLIC))(Jones, Michael) Modified on 11/20/2019 (ch, ).
November 19, 2019 Filing 127 NOTICE of Attorney Appearance by Brian Matthew Koide on behalf of Uniloc 2017 LLC (Koide, Brian)
November 18, 2019 Filing 126 REDACTION to #125 Sealed Patent Document Joint Status Report by Google LLC. (Attachments: #1 Ex A - Fully Redacted)(Jones, Michael)
November 16, 2019 Filing 125 SEALED PATENT DOCUMENT - Joint Status Report. (Attachments: #1 Ex A - Non Dispute Agreement)(Jones, Michael)
November 12, 2019 Filing 124 NOTICE by Uniloc 2017 LLC re #112 Order (Etheridge, James)
November 12, 2019 Filing 123 REDACTION to #122 Sealed Response to Motion Google's Renewed Motion to Dismiss by Uniloc 2017 LLC. (Attachments: #1 Proposed Order)(Loveless, Ryan)
November 8, 2019 Filing 122 SEALED RESPONSE to Motion re #99 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE filed by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
November 8, 2019 Filing 121 FILED IN ERROR PER ATTORNEY NOTICE of Discovery Disclosure by Google LLC P.R. 4-2 (Jones, Michael) Modified on 11/8/2019 (nkl, ).
November 8, 2019 ***FILED IN ERROR PER ATTORNEY. Document # 121, NOTICE of Discovery Disclosure. PLEASE IGNORE.*** (nkl, )
November 7, 2019 Opinion or Order Filing 120 ORDER granting #117 MOTION for Issuance of Letters Rogatory to Koninklijke Philips N.V. (f.k.a. Koninklijke Philips Electronics N.V.). Signed by Magistrate Judge Roy S. Payne on 11/7/19. (ch, )
November 7, 2019 Filing 119 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Motion Hearing held on 11/7/2019 re #89 Opposed SEALED MOTION to Compel Production of Log Files filed by Uniloc 2017 LLC. (Court Reporter Tammy Goolsby.) (bga, )
November 7, 2019 Opinion or Order Filing 118 ORDER granting #116 Unopposed MOTION re 106 Order on Motion for Extension of Time to File Response/Reply, modify briefing schedule as to 1404 issues only. Signed by Magistrate Judge Roy S. Payne on 11/7/2019. (ch, )
November 7, 2019 ***FILED IN ERROR. PER ATTORNEY Document # 108, Sealed Motion to Compel. PLEASE IGNORE.*** (ch, )
November 6, 2019 Filing 117 MOTION for Issuance of Letters Rogatory to Koninklijke Philips N.V. (f.k.a. Koninklijke Philips Electronics N.V.) by Google LLC. (Attachments: #1 Exhibit A: Letter Request, #2 Exhibit B: Protective Order (501), #3 Exhibit)(Jones, Michael)
November 6, 2019 Filing 116 Unopposed MOTION re #106 Order on Motion for Extension of Time to File Response/Reply, modify briefing schedule as to 1404 issues only by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
November 5, 2019 Filing 115 Joint Claim Construction and Prehearing Statement by Uniloc 2017 LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Loveless, Ryan)
November 1, 2019 Filing 114 REDACTION to #110 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement by Google LLC. (Attachments: #1 Exhibit Redacted Declaration of Steven Robertson, #2 Exhibit Redacted Declaration of Oztan Harmanci, #3 Exhibit Redacted Declaration of Thierry Foucu, #4 Exhibit Redacted Declaration of Robert Laurenzi, #5 Exhibit A to Declaration of Robert Laurenzi, #6 Exhibit B - Redacted in its Entirety, #7 Exhibit C to Declaration of Robert Laurenzi, #8 Exhibit D - Redacted in its Entirety, #9 Exhibit E to Declaration of Robert Laurenzi, #10 Exhibit F - Redacted in its Entirety, #11 Exhibit G to Declaration of Robert Laurenzi, #12 Exhibit H to Declaration of Robert Laurenzi, #13 Exhibit I to Declaration of Robert Laurenzi, #14 Exhibit J to Declaration of Robert Laurenzi, #15 Exhibit K to Declaration of Robert Laurenzi, #16 Exhibit L to Declaration of Robert Laurenzi, #17 Exhibit M to Declaration of Robert Laurenzi, #18 Exhibit N - Redacted in its Entirety, #19 Exhibit O - Redacted in its Entirety, #20 Exhibit P - Redacted in its Entirety, #21 Exhibit Q - Redacted in its Entirety, #22 Exhibit R to Declaration of Robert Laurenzi, #23 Exhibit S to Declaration of Robert Laurenzi, #24 Exhibit T to Declaration of Robert Laurenzi, #25 Text of Proposed Order Proposed Order)(Brann, Elizabeth)
November 1, 2019 Filing 113 REDACTION to #108 SEALED PATENT MOTION TO COMPEL COMPLIANCE WITH ITS RULE 30(B)(6) NOTICE AND STANDING AND VENUE-RELATED REQUESTS FOR PRODUCTION by Google LLC. (Attachments: #1 [redacted] Tse Declaration ISO MTC, #2 [redacted] Exhibit A - [excerpted] 10-4-19 Etch deposition, #3 [redacted] Proposed Order Granting MTC)(Jones, Michael)
October 31, 2019 Opinion or Order Filing 112 ORDER - The Court enters this Order to address the upcoming schedule for Markman proceedings in Uniloc v. Google proceedings before the undersigned. Signed by Magistrate Judge Roy S. Payne on 10/31/2019. (nkl, )
October 30, 2019 Opinion or Order Filing 111 ORDER granting #107 Motion to Excuse Lead Counsel from November 7, 2019 Hearing. Signed by Magistrate Judge Roy S. Payne on 10/30/2019. (nkl, )
October 30, 2019 Filing 110 SEALED MOTION Defendant Google LLC's Motion for Summary Judgment of Infringement by Google LLC. (Attachments: #1 Exhibit Declaration of Steven Robertson, #2 Exhibit Declaration of Oztan Harmanci, #3 Exhibit Declaration of Thierry Foucu, #4 Exhibit Declaration of Robert Laurenzi, #5 Exhibit A to Declaration of Robert Laurenzi, #6 Exhibit B to Declaration of Robert Laurenzi, #7 Exhibit C to Declaration of Robert Laurenzi, #8 Exhibit D to Declaration of Robert Laurenzi, #9 Exhibit E to Declaration of Robert Laurenzi, #10 Exhibit F to Declaration of Robert Laurenzi, #11 Exhibit G to Declaration of Robert Laurenzi, #12 Exhibit H to Declaration of Robert Laurenzi, #13 Exhibit I to Declaration of Robert Laurenzi, #14 Exhibit J to Declaration of Robert Laurenzi, #15 Exhibit K to Declaration of Robert Laurenzi, #16 Exhibit L to Declaration of Robert Laurenzi, #17 Exhibit M to Declaration of Robert Laurenzi, #18 Exhibit N to Declaration of Robert Laurenzi, #19 Exhibit O to Declaration of Robert Laurenzi, #20 Exhibit P to Declaration of Robert Laurenzi, #21 Exhibit Q to Declaration of Robert Laurenzi, #22 Exhibit R to Declaration of Robert Laurenzi, #23 Exhibit S to Declaration of Robert Laurenzi, #24 Exhibit T to Declaration of Robert Laurenzi, #25 Text of Proposed Order Proposed Order)(Brann, Elizabeth)
October 30, 2019 Filing 109 STATUS REPORT JOINT REPORT ON MEET AND CONFER OBLIGATIONS RELATING TO DISCOVERY DISPUTES by Uniloc 2017 LLC. (Etheridge, James)
October 30, 2019 Filing 108 ***FILED IN ERROR*** SEALED PATENT MOTION TO COMPEL COMPLIANCE WITH ITS RULE 30(B)(6) NOTICE AND STANDING AND VENUE-RELATED REQUESTS FOR PRODUCTION by Google LLC. (Attachments: #1 Affidavit Tse Declaration, #2 Exhibit Exhibit A - [excerpted] 10-4-19 Etch deposition, #3 Text of Proposed Order)(Jones, Michael) Modified on 11/7/2019 (ch, ).
October 30, 2019 Filing 107 Unopposed MOTION to Excuse Lead Counsel from November 7, 2019 Hearing re Notice of Hearing on Motion, #89 Opposed SEALED MOTION to Compel Production of Log Files by Google LLC. (Attachments: #1 Text of Proposed Order)(Clutter, Patrick)
October 29, 2019 Opinion or Order Filing 106 ORDER granting #105 Motion for Extension of Time to File Response/Reply re #99 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE, #98 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) Responses due by 11/8/2019 Replies due by 11/19/2019.. Signed by Magistrate Judge Roy S. Payne on 10/29/2019. (ch, )
October 28, 2019 Filing 105 Joint MOTION for Extension of Time to File Response/Reply as to #99 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE, #98 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) by Uniloc 2017 LLC. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
October 25, 2019 NOTICE of Hearing on Motion #89 Opposed SEALED MOTION to Compel Production of Log Files : Motion Hearing set for 11/7/2019 02:00 PM before Magistrate Judge Roy S. Payne. (bga, )
October 24, 2019 Filing 104 REDACTION to #98 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) by Google LLC. (Attachments: #1 Acharya Declaration, #2 Tekell Declaration, #3 Vallery Declaration, #4 Exhibit C, #5 Exhibit F, #6 Exhibit G, #7 Exhibit J, #8 Exhibit K, #9 Exhibit L, #10 Exhibit W, #11 Exhibit Y, #12 Exhibit AA, #13 Exhibit AE, #14 Exhibit AF, #15 Exhibit AQ, #16 Exhibit AR, #17 Exhibit AS, #18 Text of Proposed Order)(Unikel, Robert)
October 24, 2019 Opinion or Order Filing 103 ORDER denying as moot #57 Sealed Patent Motion; denying as moot #19 Motion to Dismiss. Signed by Magistrate Judge Roy S. Payne on 10/24/2019. (ch, )
October 24, 2019 Filing 102 REDACTION to #99 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Google LLC. (Attachments: #1 Affidavit Doak Dec., #2 Affidavit Clark Dec., #3 Exhibit Exhibit _A - BMC v. Cherwell VAED-1-17-cv-01074_Dkt. 55 (PUBLIC), #4 Exhibit Exhibit _B - Orr Declaration (PUBLIC), #5 Exhibit Exhibit _C - March 21 2019 Lim - Uniloc Declaration (PUBLIC), #6 Exhibit Exhibit _D -RSA Excerpts_Fully Redacted, #7 Exhibit Exhibit _E -Fortress License Agreement_Fully Redacted, #8 Exhibit Exhibit _F - Erez Levy Depo_Fully Redacted, #9 Exhibit Exhibit _G - Drake Turner Depo_Fully Redacted, #10 Exhibit Exhibit _H - Mgmt Report year ended 30 June 2017_Fully Redacted, #11 Exhibit Exhibit _I - Third Amendment to RSA_Fully Redacted, #12 Exhibit Exhibit _J - IPR2013-0039_Fully Redacted, #13 Exhibit Exhibit _K - E.D. Tex. 14-cv-00625 dckt (PUBLIC), #14 Exhibit Exhibit _L - Asset Purchase Agreement_Fully Redacted, #15 Exhibit Exhibit _M - Termination Agreement_Fully Redacted, #16 Exhibit Exhibit _N - Payoff and Termination Agreement_Fully Redacted, #17 Exhibit Exhibit _O - Patent Assignment_Fully Redacted, #18 Exhibit Exhibit _P.1 - Etchegoyen Depo_Fully Redacted, #19 Exhibit Exhibit _Q - Plaintiffs' Opposition to Apple MTD_Fully Redacted, #20 Exhibit Exhibit _R - Palmer Declarations_Fully Redacted, #21 Exhibit Exhibit _S - _2017-to-Licensing License_Fully Redacted, #22 Exhibit Exhibit _T - Amended 2017-to-Licensing License_Fully Redacted, #23 Exhibit Exhibit _U - Amended and Restated Note Purchase and Security_Fully Redacted, #24 Exhibit Exhibit _V - Etchegoyen Depo Notice (PUBLIC), #25 Exhibit Exhibit _W - McCallion First MTD Declaration (PUBLIC), #26 Exhibit Exhibit _X - McCallion Deposition_Fully Redacted, #27 Exhibit Exhibit _Y - Draining Ticket (Ex. 3 to McCallion Depo)_Fully Redacte, #28 Exhibit Exhibit _Z - 2019-10-15 McCallion Declaration_Fully Redacted, #29 Exhibit Exhibit AA - ISP Emails_Fully Redacted, #30 Exhibit Exhibit BB - MasterMind Charts, #31 Exhibit Exhibit CC - Arscott Declaration Signed (PUBLIC), #32 Exhibit Exhibit DD - T-Mobile Agreement_Fully Redacted, #33 Exhibit Exhibit EE - Sprint Agreement_Fully Redacted, #34 Exhibit Exhibit FF - Joshua Cha (megaport) Declaration Signed (PUBLIC), #35 Exhibit Exhibit GG - Signed Krause Declaration Re Express (PUBLIC), #36 Text of Proposed Order)(Clutter, Patrick)
October 23, 2019 Opinion or Order Filing 101 ORDER granting #100 Unopposed MOTION for Extension of Time to File Redactions to Renewed Motions to Dismiss and Motions to Transfer Venue. Signed by Magistrate Judge Roy S. Payne on 10/23/2019. (ch, )
October 22, 2019 Filing 100 Unopposed MOTION for Extension of Time to File Redactions to Renewed Motions to Dismiss and Motions to Transfer Venue by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
October 18, 2019 Filing 99 SEALED PATENT MOTION DEFENDANT GOOGLE LLC'S RENEWED MOTION TO DISMISS FOR LACK OF STANDING AND IMPROPER VENUE by Google LLC. (Attachments: #1 Affidavit D. Doak Dec, #2 Affidavit D. Clark Dec, #3 Exhibit Exhibit _A - BMC v. Cherwell VAED-1-17-cv-01074_Dkt. 55, #4 Exhibit Exhibit _B - Orr Declaration, #5 Exhibit Exhibit _C - March 21 2019 Lim - Uniloc Declaration, #6 Exhibit Exhibit _D -RSA Excerpts, #7 Exhibit Exhibit _E -Fortress License Agreement, #8 Exhibit Exhibit _F - Erez Levy Depo, #9 Exhibit Exhibit _G - Drake Turner Depo, #10 Exhibit Exhibit _H - Management Report for year ended 30 June 2017, #11 Exhibit Exhibit _I - Third Amendment to RSA, #12 Exhibit Exhibit _J - IPR2013-0039, #13 Exhibit Exhibit _K - E.D. Tex. 14-cv-00625 dckt 000073_000 filed 2014-09-30, #14 Exhibit Exhibit _L - Asset Purchase Agreement, #15 Exhibit Exhibit _M - Termination Agreement, #16 Exhibit Exhibit _N - Payoff and Termination Agreement, #17 Exhibit Exhibit _O - Patent Assignment, #18 Exhibit Exhibit _P.1 - Etchegoyen Depo, #19 Exhibit Exhibit _Q - Plaintiffs' Opposition to Apple MTD (did not cross the eyes), #20 Exhibit Exhibit _R - Palmer Declarations, #21 Exhibit Exhibit _S - _2017-to-Licensing License, #22 Exhibit Exhibit _T - Amended 2017-to-Licensing License, #23 Exhibit Exhibit _U - Amended and Restated Note Purchase and Security Agreement, #24 Exhibit Exhibit _V - Etchegoyen Depo Notice, #25 Exhibit Exhibit _W - McCallion First MTD Declaration, #26 Exhibit Exhibit _X - McCallion Deposition - Wave 2, #27 Exhibit Exhibit _Y - Draining Ticket (Ex. 3 to McCallion Depo), #28 Exhibit Exhibit _Z - 2019-10-15 McCallion Declaration - Signed, #29 Exhibit Exhibit AA - ISP Emails, #30 Exhibit Exhibit BB - MasterMind Charts, #31 Exhibit Exhibit CC - Arscott Declaration Signed, #32 Exhibit Exhibit DD - T-Mobile Agreement, #33 Exhibit Exhibit EE - Sprint Agreement, #34 Exhibit Exhibit FF - Joshua Cha (megaport) Declaration Signed, #35 Exhibit Exhibit GG - Signed Krause Declaration Re Express, #36 Text of Proposed Order)(Jones, Michael)
October 18, 2019 Filing 98 SEALED MOTION to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 (Renewed) by Google LLC. (Attachments: #1 Acharya Declaration, #2 Tekell Declaration, #3 Vallery Declaration, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F, #10 Exhibit G, #11 Exhibit H, #12 Exhibit I, #13 Exhibit J, #14 Exhibit K, #15 Exhibit L, #16 Exhibit M, #17 Exhibit N, #18 Exhibit O, #19 Exhibit P, #20 Exhibit Q, #21 Exhibit R, #22 Exhibit S, #23 Exhibit T, #24 Exhibit U, #25 Exhibit V, #26 Exhibit W, #27 Exhibit X, #28 Exhibit Y, #29 Exhibit Z, #30 Exhibit AA, #31 Exhibit AB, #32 Exhibit AC, #33 Exhibit AD, #34 Exhibit AE, #35 Exhibit AF, #36 Exhibit AG, #37 Exhibit AH, #38 Exhibit AI, #39 Exhibit AJ, #40 Exhibit AK, #41 Exhibit AL, #42 Exhibit AM, #43 Exhibit AN, #44 Exhibit AO, #45 Exhibit AP, #46 Exhibit AQ, #47 Exhibit AR, #48 Exhibit AS, #49 Text of Proposed Order)(Unikel, Robert)
October 18, 2019 Filing 97 REDACTION to #96 Sealed Response to Motion, Opposition to Plaintiff's Motion to Compel by Google LLC. (Attachments: #1 Affidavit McCallion Declaration, #2 Affidavit Honti Declaration, #3 Text of Proposed Order)(Jones, Michael)
October 17, 2019 ***FILED IN ERROR. PER ATTORNEY Document # 95, Sealed Response. PLEASE IGNORE.*** (ch, )
October 16, 2019 Filing 96 SEALED RESPONSE to Motion re #89 Opposed SEALED MOTION to Compel Production of Log Files filed by Google LLC. (Attachments: #1 Affidavit McCallion Declaration, #2 Affidavit Honti Declaration, #3 Text of Proposed Order)(Jones, Michael)
October 16, 2019 Filing 95 ***FILED IN ERROR****SEALED RESPONSE to Motion re #89 Opposed SEALED MOTION to Compel Production of Log Files filed by Google LLC. (Attachments: #1 Affidavit McCallion Declaration, #2 Affidavit Honti Declaration, #3 Text of Proposed Order)(Jones, Michael) Modified on 10/17/2019 (ch, ).
October 15, 2019 AMENDED DOCKET CONTROL ORDER - Pretrial Conference set for 7/9/2020 09:00 AM before Magistrate Judge Roy S. Payne. Amended Pleadings due by 11/12/2019., Mediation Completion due by 2/4/2020., Markman Hearing set for 1/7/2020 01:30 PM before Magistrate Judge Roy S. Payne., Motions due by 6/22/2020., Proposed Pretrial Order due by 7/6/2020.) Jury Selection set for 8/17/2020 09:00AM before District Judge Rodney Gilstrap. (ch, )
October 11, 2019 Opinion or Order Filing 94 ORDER granting #92 Motion to Amend/Correct. Signed by Magistrate Judge Roy S. Payne on 10/11/2019. (ch, )
October 11, 2019 Opinion or Order Filing 93 ORDER granting #91 Motion for Extension of Time to File Response/Reply re #89 Opposed SEALED MOTION to Compel Production of Log Files Responses due by 10/16/2019. Signed by Magistrate Judge Roy S. Payne on 10/10/2019. (nkl, )
October 11, 2019 Filing 92 Joint MOTION to Amend/Correct #35 Order on Motion for Miscellaneous Relief Docket Control Order by Google LLC. (Attachments: #1 Amended Docket Control Order)(Jones, Michael)
October 9, 2019 Filing 91 Unopposed MOTION for Extension of Time to File Response/Reply as to #89 Opposed SEALED MOTION to Compel Production of Log Files by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
October 8, 2019 Filing 90 REDACTION to #89 Opposed SEALED MOTION to Compel Production of Log Files by Uniloc 2017 LLC. (Attachments: #1 Exhibit - Redactions to McCallion Transcript)(Loveless, Ryan)
September 27, 2019 Filing 89 Opposed SEALED MOTION to Compel Production of Log Files by Uniloc 2017 LLC. (Attachments: #1 Exhibit A - McCallion Depo Excerpts, #2 Text of Proposed Order)(Loveless, Ryan)
September 27, 2019 Opinion or Order Filing 88 ORDER granting #85 Joint MOTION for Entry of Modified Scheduling Order Following Order on Motion to Compel. Signed by Magistrate Judge Roy S. Payne on 9/27/19. (ch, )
September 25, 2019 Filing 87 NOTICE of Discovery Disclosure by Google LLC regarding Compliance with PR 4-2 Disclosures (Jones, Michael)
September 25, 2019 Filing 86 NOTICE of Discovery Disclosure by Uniloc 2017 LLC Service of P.R. 4-2 Proposed Claim Constructions (Loveless, Ryan)
September 23, 2019 Filing 85 Joint MOTION for Entry of Modified Scheduling Order Following Order on Motion to Compel by Uniloc 2017 LLC. (Attachments: #1 Exhibit A - Uniloc's Proposed Modified Scheduling Order, #2 Exhibit B - Google's Proposed Modified Scheduling Order)(Loveless, Ryan)
September 18, 2019 Opinion or Order Filing 84 ORDER re #83 Joint Notice in Response to Order on Unilocs Motion toCompel Venue Discovery. ORDERS that the Parties' deadline to provide a modified schedule is extended until September 23, 2019. Signed by Magistrate Judge Roy S. Payne on 9/18/2019. (ch, )
September 16, 2019 Filing 83 NOTICE by Uniloc 2017 LLC re #81 Order on Motion to Compel (Joint Notice by Parties in Response to Order) (Etheridge, James)
September 10, 2019 Opinion or Order Filing 82 ORDER ADOPTING REPORT AND RECOMMENDATIONS for #71 Report and Recommendations. Uniloc USA is DISMISSED WITHOUT PREJUDICE.. Signed by District Judge Rodney Gilstrap on 9/10/2019. (ch, )
September 6, 2019 Opinion or Order Filing 81 ORDER re #70 Motion to Compel. Signed by Magistrate Judge Roy S. Payne on 9/6/2019. (ch, )
September 5, 2019 Filing 80 NOTICE of Discovery Disclosure by Uniloc 2017 LLC, Uniloc USA, Inc. P.R. 4-1 Proposed Claim Terms for Construction (Loveless, Ryan)
September 5, 2019 Filing 79 Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Motion Hearing held on 9/5/2019 re #70 Opposed MOTION to Compel filed by Uniloc 2017 LLC, Uniloc USA, Inc. (Court Reporter Shelly Holmes.) (Attachments: #1 Attorney Sign-In Sheet) (bga, )
September 4, 2019 Filing 78 NOTICE of Discovery Disclosure by Google LLC PR 4-1 (Jones, Michael)
August 29, 2019 Filing 77 RESPONSE in Opposition re #70 Opposed MOTION to Compel filed by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
August 29, 2019 Opinion or Order Filing 76 ORDER granting #75 Unopposed MOTION to Excuse Lead Counsel from September 5, 2019 Hearing on Plaintiffs' Motion to Compel Venue Discovery. ORDERED that Robert Unikel is excused from attendance at the September 5, 2019 hearing. Signed by Magistrate Judge Roy S. Payne on 8/29/19. (ch, )
August 28, 2019 Filing 75 Unopposed MOTION to Excuse Lead Counsel from September 5, 2019 Hearing on Plaintiffs' Motion to Compel Venue Discovery by Google LLC. (Attachments: #1 Exhibit A - Declaration of Robert Unikel, #2 Text of Proposed Order)(Thames, Earl)
August 26, 2019 Opinion or Order Filing 74 ORDER granting #72 Motion to Amend/Correct Scheduling Order. Signed by Magistrate Judge Roy S. Payne on 8/26/19. (ch, )
August 26, 2019 Filing 73 STATUS REPORT ON MEET AND CONFER OBLIGATIONS RELATING TO DISCOVERY DISPUTES by Uniloc 2017 LLC. (Etheridge, James)
August 22, 2019 Filing 72 Agreed MOTION to Amend/Correct #65 Order on Motion for Miscellaneous Relief, Order on Motion to Compel to Modify Scheduling Order by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
August 16, 2019 Filing 71 REPORT AND RECOMMENDATIONS re #21 Opposed MOTION to Amend/Correct. Signed by Magistrate Judge Roy S. Payne on 8/16/2019. (ch, )
August 16, 2019 NOTICE of Hearing on Motion #70 Opposed MOTION to Compel : Motion Hearing set for 9/5/2019 09:00 AM before Magistrate Judge Roy S. Payne. (bga, )
August 14, 2019 Filing 70 Opposed MOTION to Compel by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Exhibit A - Email Request for Venue Discovery, #2 Exhibit B - Google Objections to Venue Document Requests, #3 Exhibit C - Google Responses to 1st Request for Documents, #4 Text of Proposed Order)(Loveless, Ryan)
August 12, 2019 Opinion or Order Filing 69 ORDER REGARDING E-DISCOVERY granting #67 Joint MOTION for Entry of ESI Discovery Order. Signed by Magistrate Judge Roy S. Payne on 8/12/19. (ch, )
August 6, 2019 Filing 67 Joint MOTION for Entry of ESI Discovery Order by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
July 26, 2019 Opinion or Order Filing 68 ORDER granting #66 Motion for Issuance of Letters Rogatory. Signed by Magistrate Judge Roy S. Payne on 7/26/2019. (Attachments: #1 Exhibit A) (ch, )
July 26, 2019 Filing 66 MOTION for Issuance of Letters Rogatory to Uniloc Luxemboug S.A. by Google LLC. (Attachments: #1 Ex A - Letters Rogatory cv501, #2 Text of Proposed Order)(Jones, Michael)
July 22, 2019 Opinion or Order Filing 65 ORDER granting #60 Opposed MOTION for Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue Motion ; denying as moot #61 Motion to Compel. Signed by Magistrate Judge Roy S. Payne on 7/22/19. (ch, )
July 12, 2019 Filing 64 RESPONSE to Motion re #60 Opposed MOTION for Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Text of Proposed Order Order Denying Motion, #2 Text of Proposed Order Proposed Alternate Order)(Etheridge, James)
July 10, 2019 Opinion or Order Filing 63 ORDER granting #59 Motion for Extension of Time to File Response/Reply re #57 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 Responses due by 8/14/2019 Replies due by 7/24/2019.. Signed by Magistrate Judge Roy S. Payne on 7/10/19. (ch, )
July 9, 2019 Opinion or Order Filing 62 ORDER re #60 Opposed MOTION for Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue. ORDERED that Plaintiffs shall file their Response on or before Friday, July 12, 2019. Signed by Magistrate Judge Roy S. Payne on 7/9/19. (ch, )
July 8, 2019 Filing 61 MOTION to Compel Additional Disclosures Related to Venue by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Text of Proposed Order, #2 Exhibit A - May 28, 2019 Email, #3 Exhibit B - June 12, 2019 Email, #4 Exhibit C - June 27, 2019 Email, #5 Exhibit D - July 3, 2019 Email)(Loveless, Ryan)
July 5, 2019 Filing 60 Opposed MOTION for Entry of Schedule to Govern Discovery and Briefing Pertaining to Standing and Venue by Google LLC. (Attachments: #1 Text of Proposed Order)(Thames, Earl)
July 5, 2019 Filing 59 Unopposed MOTION for Extension of Time to File Response/Reply as to #57 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
July 1, 2019 Filing 58 REDACTION to #57 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 - Redacted by Google LLC. (Attachments: #1 Orr Declaration - Fully Redacted, #2 Acharya Declaration - 1, #3 Acharya Declaration - 2, #4 Vallery Declaration, #5 Tekell Declaration, #6 Exhibit A - Excerpts from Memo Opinion & Order (258), #7 Exhibit B - Excerpts from Burdick Dep (258) Redacted, #8 Exhibit C - Excerpts from Turner Dep (158), #9 Exhibit D - Uniloc's Responses to Apple's Venue Related Interrogatories, #10 Exhibit E - Uniloc 2017 Corporate Disclosure, #11 Exhibit F - Etchegoyen LinkedIn Page, #12 Exhibit G - Texas SoS - Uniloc 2017, #13 Exhibit H - Burdick Linkedin Page, #14 Exhibit I - Meisinger LinkedIn Page, #15 Exhibit J - Turner Linkedin Page, #16 Exhibit K - Fortress Location, #17 Exhibit L - Uniloc DE Certificate of Formation, #18 Exhibit M - DE Certificate of Formation - CF Uniloc Holdings, #19 Exhibit N - CA SoS Application, #20 Exhibit O - CA SoS Statement of Information, #21 Exhibit P - Fortress Agreement Redacted, #22 Exhibit Q - Third Amendment Fortress Redacted, #23 Exhibit R - Excerpts from Levy Dep (360) Redacted, #24 Exhibit S - Excerpts from Jacobs Declaration (360) - Redacted, #25 Exhibit T - Excerpts from Turner Dep (360) Redacted, #26 Exhibit U - Excerpts from CF Uniloc Agreement Redacted, #27 Exhibit V - Excerpts from Order on Motion to Dismiss (360), #28 Exhibit W - Palmer Linkedin Profile, #29 Exhibit X - Intentionally Omitted, #30 Exhibit Y - Levy Linkedin Profile, #31 Exhibit Z - Moreland Linkedin Profile, #32 Exhibit AA - Excerpts from Memo Opinion & Order Granting Transfer to CA (754), #33 Exhibit AB - Burdick Declaration in Uniloc v RingCentral, #34 Exhibit AC - Burdick Declaration (258), #35 Exhibit AD - Table C-5, #36 Exhibit AE - Excerpts from USDC National Judicial Caseload Profile, #37 Exhibit AF - Excerpts from Order Transferring to CA (158), #38 Exhibit AG - U.S. Patent No. 6,005,980, #39 Exhibit AH - U.S. Patent No. 6,483,874, #40 Exhibit AI - U.S. Patent RE38,564, #41 Exhibit AJ - '908 & '564 Recordation Assignment Records, #42 Text of Proposed Order Proposed Order Granting Google's Motion to Transfer Venue)(Unikel, Robert)
June 28, 2019 Filing 57 SEALED PATENT MOTION Defendant Google LLC's Motion to Transfer Venue to the Northern District of California Under 28 U.S.C. 1404 by Google LLC. (Attachments: #1 Declaration of Patrick Orr, #2 Declaration of Deepa Acharya - 1, #3 Declaration of Deepa Acharya - 2, #4 Declaration of Jo Vallery, #5 Declaration of Amanda Tekell, #6 Exhibit A - Excerpts from Memorandum and Order in Civil Action No. 17-cv-00258, #7 Exhibit B - Excerpts from Burdick 258 Dep, #8 Exhibit C - Excerpts from Turner 158 Dep, #9 Exhibit D - Uniloc v. Apple (-258) - Dkt. 61-2, #10 Exhibit E - Uniloc 2017 Corporate Disclosure Statement, #11 Exhibit F - Etchegoyen Linkedin Page, #12 Exhibit G - Texas Secy of State Entity Search, #13 Exhibit H - Burdick Linkedin Page, #14 Exhibit I - Meisinger Linkedin Page, #15 Exhibit J - Turner Linkedin Page, #16 Exhibit K - Fortress Location, #17 Exhibit L - Uniloc DE Certificate of Formation, #18 Exhibit M - DE Certificate of Formation - CF Uniloc Holdings, #19 Exhibit N - CA App to Register Foreign LLC, #20 Exhibit O - CA Secy of State Info, #21 Exhibit P - Fortress Agreement, #22 Exhibit Q - Third Amendment Fortress, #23 Exhibit R - Excerpts from Levy 360 Dep, #24 Exhibit S - Excerpts from Jacobs 360 Declaration, #25 Exhibit T - Excerpts from Turner 360 Dep, #26 Exhibit U - Excerpts from Uniloc Agreement, #27 Exhibit V - Excerpts from Motion to Dismiss 360, #28 Exhibit W - Palmer Linkedin Page, #29 Exhibit X - Intentionally Left Blank, #30 Exhibit Y - Erez Levy Linkedin Profile, #31 Exhibit Z - Moreland Linkedin Profile, #32 Exhibit AA - Excerpts from Memo and Order in Case No. 17-cv-754, #33 Exhibit AB - Burdick Declaration in Uniloc v. RingCentral, #34 Exhibit AC - Burdick 258 Declaration, #35 Exhibit AD - Table C-5, #36 Exhibit AE - Excerpts from National Judicial Caseload Profile, #37 Exhibit AF - Excerpts from Order Transferring Venue Case No. 18-cv-158, #38 Exhibit AG - U.S. Patent No. 6,005,980, #39 Exhibit AH - U.S. Patent No. 6,483,874, #40 Exhibit AI - U.S. Reissued Patent No. RE38,564, #41 Exhibit AJ - Assignment Records, #42 Text of Proposed Order Proposed Order Granting Google's Motion to Transfer Venue)(Unikel, Robert)
June 25, 2019 Filing 56 NOTICE of Attorney Appearance by Earl Glenn Thames, Jr on behalf of Google LLC (Thames, Earl)
June 19, 2019 Filing 55 NOTICE of Attorney Appearance by Patrick Colbert Clutter, IV on behalf of Google LLC (Clutter, Patrick)
June 19, 2019 Filing 54 SEALED SUR-REPLY to Reply to Response to Motion re #19 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Exhibit A - Attorney Email)(Etheridge, James)
June 14, 2019 Filing 53 SUR-REPLY to Reply to Response to Motion re #21 Opposed MOTION to Amend/Correct to Remove Uniloc USA, Inc. as a Party filed by Google LLC. (Jones, Michael)
June 14, 2019 Opinion or Order Filing 52 PROTECTIVE ORDER granting #47 Joint MOTION for Protective Order. Signed by Magistrate Judge Roy S. Payne on 6/14/2019. (ch, )
June 13, 2019 Filing 51 RESPONSE to #50 Notice (Other) Google's Clarification filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Loveless, Ryan)
June 13, 2019 Filing 50 NOTICE by Google LLC re #47 Joint MOTION for Protective Order (Disputed) of Clarification (Jones, Michael)
June 13, 2019 Filing 49 NOTICE by Uniloc 2017 LLC, Uniloc USA, Inc. re #47 Joint MOTION for Protective Order (Disputed) (Attachments: #1 Exhibit A - SOL IP, LLC v. AT&T Mobility, Case No. 2:18-cv-00526-RWS-RSP (E.D. Tex)(May 29, 2019))(Loveless, Ryan)
June 11, 2019 Filing 48 NOTICE of Discovery Disclosure by Google LLC regarding Compliance with Initial and Additional Disclosures (Jones, Michael)
June 10, 2019 Filing 47 Joint MOTION for Protective Order (Disputed) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
June 10, 2019 Opinion or Order Filing 46 ORDER granting #43 Motion for Extension of Time to File Response/Reply re #19 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Replies due by 6/19/2019.. Signed by Magistrate Judge Roy S. Payne on 6/10/2019. (ch, )
June 7, 2019 Filing 45 REPLY to Response to Motion re #21 Opposed MOTION to Amend/Correct filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Loveless, Ryan)
June 7, 2019 Filing 44 NOTICE of Attorney Appearance by Robert R Laurenzi on behalf of Google LLC (Laurenzi, Robert)
June 7, 2019 Filing 43 Unopposed MOTION for Extension of Time to File Response/Reply as to #19 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Text of Proposed Order)(Etheridge, James)
June 6, 2019 Filing 42 NOTICE of Attorney Appearance by John Anthony Cotiguala on behalf of Google LLC (Cotiguala, John)
June 6, 2019 Filing 41 NOTICE of Attorney Appearance by Ariell Bratton on behalf of Google LLC (Bratton, Ariell)
June 6, 2019 Filing 40 NOTICE of Attorney Appearance by Elizabeth Louise Brann on behalf of Google LLC (Brann, Elizabeth)
June 6, 2019 Filing 39 NOTICE of Attorney Appearance by Michelle Marek Figueiredo on behalf of Google LLC (Figueiredo, Michelle)
June 5, 2019 Filing 38 NOTICE of Attorney Appearance by Matthew Richard Lind on behalf of Google LLC (Lind, Matthew)
June 5, 2019 Filing 37 NOTICE of Attorney Appearance by Robert W Unikel on behalf of Google LLC (Unikel, Robert)
June 4, 2019 Opinion or Order Filing 36 ORDER granting #33 Joint Agreed Discovery Order. Signed by Magistrate Judge Roy S. Payne on 6/4/2019. (ch, )
June 4, 2019 Opinion or Order Filing 35 ORDER granting #32 Joint MOTION for Entry of Agreed Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 6/4/2019. (ch, )
June 4, 2019 DOCKET CONTROL ORDER - Pretrial Conference set for 7/8/2020 09:00 AM before Magistrate Judge Roy S. Payne. Amended Pleadings due by 10/22/2019., Mediation Completion due by 2/4/2020., Markman Hearing set for 1/7/2020 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 6/22/2020., Proposed Pretrial Order due by 7/6/2020 Jury Selection set for 8/17/2020 09:00AM before District Judge Rodney Gilstrap. (ch, )
June 4, 2019 Filing 34 REPLY to Response to Motion re #19 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Google LLC. (Attachments: #1 Ex. U- Correspondence with Jim Etheridge, #2 Ex. V-676 Patent)(Jones, Michael)
June 3, 2019 Filing 33 Joint MOTION for Entry of Agreed Discovery Order by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
June 3, 2019 Filing 32 Joint MOTION for Entry of Agreed Docket Control Order by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
May 31, 2019 Filing 31 RESPONSE to Motion re #21 Opposed MOTION to Amend/Correct filed by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
May 29, 2019 Opinion or Order Filing 30 ORDER REFERRING CASE to Mediator David Folsom, Jackson Walker, L.L.P., 6002-B Summerfield Drive, Texarkana, Texas 75503, telephone number 903-255-3251, fax number 903-255-3266, and email dfolsom@jw.com, is hereby appointed as mediator. Signed by District Judge Rodney Gilstrap on 5/29/2019. (ch, )
May 29, 2019 Filing 29 RESPONSE in Opposition re #19 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Redaction of Version Filed Under Seal filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Declaration of Ryan Loveless, #2 Loveless Exhibit A, #3 Declaration of James Palmer 11/9/2019 - Redacted, #4 Declaration of James Palmer 3/13/2019 - Redacted, #5 Declaration of Drake Turner - Redacted, #6 Turner Exhibit A - Redacted, #7 Turner Exhibit B - Redacted, #8 Turner Exhibit C - Redacted, #9 Turner Exhibit D - Redacted, #10 Text of Proposed Order)(Loveless, Ryan)
May 28, 2019 Opinion or Order Filing 28 ORDER granting #27 Motion for Extension of Time to File Response/Reply re #19 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) Responses due by 6/4/2019. Signed by Magistrate Judge Roy S. Payne on 5/28/2019. (nkl, )
May 27, 2019 Filing 27 Unopposed MOTION for Extension of Time to File Response/Reply as to #19 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) and Page Limits by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
May 24, 2019 Opinion or Order Filing 26 ORDER granting #22 Motion to File Response Under Seal; granting #23 Motion for Leave to File Excess Pages. Signed by Magistrate Judge Roy S. Payne on 5/24/2019. (nkl, )
May 23, 2019 Filing 25 NOTICE by Uniloc 2017 LLC, Uniloc USA, Inc. OF NO AGREEMENT ON MEDIATOR (Etheridge, James)
May 20, 2019 Minute Entry for proceedings held before Judge Rodney Gilstrap: Scheduling Conference held on 5/20/2019. Counsel for the parties appeared and were asked if they consented to a trial before the United States Magistrate Judge. The Court then gave Markman and Jury Selection dates; deadlines for submitting Mediator names (3 days); and deadlines for submitting Agreed Scheduling and Discovery Orders (14 days). (Court Reporter Shelly Holmes, CSR-TCRR.)(jml)
May 20, 2019 Filing 24 SEALED RESPONSE to Motion re #19 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Declaration of Ryan Loveless, #2 Loveless Exhibit A, #3 Declaration of James Palmer 11/9/2019, #4 Declaration of James Palmer 3/13/2019, #5 Declaration of Drake Turner, #6 Turner Exhibit A, #7 Turner Exhibit B, #8 Turner Exhibit C, #9 Turner Exhibit D, #10 Text of Proposed Order)(Loveless, Ryan)
May 20, 2019 Filing 23 Unopposed MOTION for Leave to File Excess Pages by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
May 20, 2019 Filing 22 Unopposed MOTION to File Response Under Seal by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
May 17, 2019 Filing 21 Opposed MOTION to Amend/Correct by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Text of Proposed Order)(Loveless, Ryan)
May 9, 2019 Filing 20 CORPORATE DISCLOSURE STATEMENT filed by Google LLC identifying Corporate Parent XXVI Holdings Inc. for Google LLC. (Jones, Michael)
May 8, 2019 Filing 19 MOTION to Dismiss for Lack of Standing and Improper Venue Under Rules 12(B)(1), 12(B)(3), and 12(B)(6) by Google LLC. (Attachments: #1 Ex. A- BMC Software v. Cherwell Software, #2 Ex. B Orr Declaration, #3 Ex. C [March 21, 2019] Lim - Uniloc Declaration, #4 Ex. D Fortress Agreement, #5 Ex. E Standing Order_Alsup 2-1-19, #6 Ex. F Turner Deposition, #7 Ex. G Uniloc Summary of Ownership (Dkt 120), #8 Ex. H UNILOC 2017 LLC - DE - Certified Copy, #9 Ex. I FORTRESS CREDIT CO LLC - DE - Certified Copy, #10 Ex. J Foster Declaration (Box Case), #11 Ex. K CF Uniloc agreement, #12 Ex. L 2014 Fortress Credit Patent Security Agreement, #13 Ex. M-Third Amendment Fortress, #14 Ex. N Summary of Uniloc Patent Challeneges, #15 Ex. O McCallion signed declaration, #16 Ex. P Arscott Declaration Signed, #17 Ex. Q Joshua Cha (megaport) Declaration Signed, #18 Ex. R Signed Krause Declaration re Express, #19 Text of Proposed Order)(Jones, Michael)
May 8, 2019 Filing 18 NOTICE of Attorney Appearance by Michael Christopher Hendershot on behalf of Google LLC (Hendershot, Michael)
May 8, 2019 Filing 17 NOTICE of Attorney Appearance by Krista Sue Schwartz on behalf of Google LLC (Schwartz, Krista)
May 7, 2019 Filing 16 NOTICE of Discovery Disclosure by Uniloc 2017 LLC, Uniloc USA, Inc. P.R. 3-1, 3-2 Disclosures (Loveless, Ryan)
April 23, 2019 NOTICE of Hearing: Scheduling Conference RESET for 5/20/2019 09:00 AM in Ctrm 361 (Tyler) before District Judge Rodney Gilstrap. ***Please note that the DATE, TIME and LOCATION have changed for this hearing.***(jml)
April 10, 2019 Opinion or Order Filing 15 ORDER - Scheduling Conference set for 5/10/2019 01:30 PM before District Judge Rodney Gilstrap. Signed by Magistrate Judge Roy S. Payne on 4/10/2019. (ch, )
February 26, 2019 Opinion or Order Filing 14 ORDER granting #13 Unopposed MOTION for Extension of Time to File Answer re #1 Complaint. Google LLC answer due 5/8/2019. Signed by Magistrate Judge Roy S. Payne on 2/26/2019. (ch, )
February 21, 2019 Filing 13 Unopposed MOTION for Extension of Time to File Answer re #1 Complaint by Google LLC. (Attachments: #1 Text of Proposed Order)(Jones, Michael)
February 21, 2019 Filing 12 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Google LLC.( Jones, Michael)
February 21, 2019 Filing 11 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Google LLC.( Jones, Michael)
February 21, 2019 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Google LLC to 4/23/2019. 15 Days Granted for Deadline Extension.( nkl, )
February 21, 2019 Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Google LLC to 4/8/2019. 30 Days Granted for Deadline Extension.( nkl, )
February 15, 2019 Filing 10 SUMMONS Returned Executed by Uniloc 2017 LLC, Uniloc USA, Inc.. Uniloc 2017 LLC served on 2/14/2019, answer due 3/7/2019. (Loveless, Ryan)
January 28, 2019 Filing 9 NOTICE of Attorney Appearance by Travis Lee Richins on behalf of All Plaintiffs (Richins, Travis)
January 28, 2019 Filing 8 NOTICE of Attorney Appearance by Jeffrey Huang on behalf of All Plaintiffs (Huang, Jeffrey)
January 28, 2019 Filing 7 NOTICE of Attorney Appearance by Brett Aaron Mangrum on behalf of All Plaintiffs (Mangrum, Brett)
January 28, 2019 Filing 6 CORPORATE DISCLOSURE STATEMENT filed by Uniloc 2017 LLC, Uniloc USA, Inc. (Etheridge, James)
January 28, 2019 Filing 5 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Loveless, Ryan)
January 28, 2019 Filing 4 NOTICE of Attorney Appearance by Ryan Scott Loveless on behalf of All Plaintiffs (Loveless, Ryan)
January 24, 2019 Filing 3 SUMMONS Issued as to Google LLC. (ch, )
November 26, 2018 Opinion or Order Filing 2 ORDER REFERRING CASE to Magistrate Judge Roy S. Payne. Signed by District Judge Rodney Gilstrap on 11/26/2018. (ch, )
November 19, 2018 Case assigned to District Judge Rodney Gilstrap. (ch, )
November 19, 2018 In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form #Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (ch, )
November 17, 2018 Filing 1 COMPLAINT against Google LLC ( Filing fee $ 400 receipt number 0540-7029894.), filed by Uniloc 2017 LLC, Uniloc USA, Inc.. (Attachments: #1 Exhibit A - U.S. Patent No.6452515, #2 Civil Cover Sheet)(Etheridge, James)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Uniloc 2017 LLC et al v. Google LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Uniloc 2017 LLC
Represented By: Travis Lee Richins
Represented By: Brian Matthew Koide
Represented By: Kevin Gannon
Represented By: Ryan Scott Loveless
Represented By: Brett Aaron Mangrum
Represented By: Jeffrey Huang
Represented By: James L Etheridge
Represented By: Aaron Seth Jacobs
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Uniloc USA, Inc.
Represented By: Travis Lee Richins
Represented By: Ryan Scott Loveless
Represented By: Brett Aaron Mangrum
Represented By: Jeffrey Huang
Represented By: James L Etheridge
Represented By: Jeffrey Huang,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: David Keyzer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Scott Woloson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Uniloc Licensing USA LLC
Represented By: James L Etheridge
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Google LLC
Represented By: Ariell Bratton
Represented By: Andrew T. Dufresne
Represented By: Michelle Marek Figueiredo
Represented By: E. Glenn Thames, Jr.
Represented By: Michael Christopher Hendershot
Represented By: Dan L Bagatell
Represented By: Michael Edwin Jones
Represented By: Grant Nicholas Margeson
Represented By: Robert W Unikel
Represented By: Christopher Wood Kennerly
Represented By: Krista Sue Schwartz
Represented By: Elizabeth L. Brann
Represented By: John Anthony Cotiguala
Represented By: Patrick Colbert Clutter, IV
Represented By: Matthew Richard Lind
Represented By: Robert R. Laurenzi
Represented By: Christopher W Kennerly
Represented By: Matthew Richard Lind,
Represented By: Ariell N. Bratton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?